Company NameRoller Shutters Online Limited
DirectorRonald William Everitt
Company StatusActive
Company Number08359327
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Ronald William Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ronald Wiliam Everitt
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

16 January 2023Change of details for Mr Ronald William Everitt as a person with significant control on 1 January 2023 (2 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
19 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Registered office address changed from Clements House 1279 London Road Leigh-on-Sea SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 14 January 2019 (1 page)
8 March 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
11 April 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Director's details changed for Mr Ronald William Everitt on 1 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Ronald William Everitt on 1 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Ronald William Everitt on 1 December 2013 (2 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
14 January 2013Incorporation (21 pages)
14 January 2013Incorporation (21 pages)