BT ROLATRUC LIMITED

Register to unlock more data on OkredoRegister

BT ROLATRUC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01456031

Incorporation date

23/10/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O Toyota Material Handling Uk Ltd, 234 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1979)
dot icon18/11/2025
Termination of appointment of Liam Gerald Spencer as a secretary on 2025-11-17
dot icon18/11/2025
Termination of appointment of Liam Gerald Spencer as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Darren Nicolo Campo as a director on 2025-11-18
dot icon18/11/2025
Appointment of Mr Darren Nicolo Campo as a secretary on 2025-11-18
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/06/2025
Registered office address changed from C/O Toyota Material Handling Uk Limited 706 Stirling Road Trading Estate Slough SL1 4SY to 234 Bath Road Slough Berkshire SL1 4DX on 2025-06-25
dot icon25/06/2025
Registered office address changed from 234 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Toyota Material Handling Uk Ltd 234 Bath Road Slough Berkshire SL1 4DX on 2025-06-25
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon01/04/2017
Termination of appointment of Michael John Mathias as a director on 2017-04-01
dot icon01/04/2017
Termination of appointment of Anthony Wallis as a director on 2017-04-01
dot icon01/04/2017
Appointment of Mr Nicholas James Duckworth as a director on 2017-04-01
dot icon30/03/2017
Satisfaction of charge 8 in full
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2014
Certificate of change of name
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/05/2013
Director's details changed for Michael John Mathias on 2013-05-13
dot icon13/05/2013
Director's details changed for Anthony Wallis on 2013-05-13
dot icon01/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Director's details changed for Mr Liam Gerald Spencer on 2013-04-01
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon15/08/2012
Secretary's details changed for Liam Gerard Spencer on 2012-08-15
dot icon15/08/2012
Director's details changed for Mr Liam Gerald Spencer on 2012-08-15
dot icon26/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon26/01/2012
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/12/2010
Registered office address changed from C/O Toyota Material Handling Uk Limited Pioneer Way Castleford West Yorkshire WF10 5QG on 2010-12-29
dot icon29/12/2010
Appointment of Liam Gerard Spencer as a director
dot icon29/12/2010
Termination of appointment of David Newton as a secretary
dot icon29/12/2010
Appointment of Liam Gerard Spencer as a secretary
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon02/03/2010
Termination of appointment of Stephen Hodkinson as a director
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon02/11/2009
Director's details changed for Stephen Richard Hodkinson on 2009-10-25
dot icon02/11/2009
Director's details changed for Michael John Mathias on 2009-10-25
dot icon19/06/2009
Registered office changed on 19/06/2009 from stirling road trading estate slough SL1 4SY
dot icon21/04/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 25/10/08; full list of members
dot icon28/10/2008
Return made up to 25/10/07; full list of members
dot icon17/09/2007
Auditor's resignation
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon14/09/2007
Registered office changed on 14/09/07 from: unit 1-5 sheet glass road queenborough isle of sheppey kent ME11 5JS
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed
dot icon03/09/2007
Director resigned
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Accounts for a medium company made up to 2007-01-31
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon14/09/2006
Accounts for a medium company made up to 2006-01-31
dot icon19/01/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon10/11/2005
Return made up to 25/10/05; full list of members
dot icon23/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
New director appointed
dot icon06/11/2003
Return made up to 25/10/03; full list of members
dot icon21/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Registered office changed on 20/03/03 from: units 5-8 church road industrial estate sittingbourne kent ME10 3RE
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Return made up to 25/10/02; full list of members
dot icon06/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/05/2002
Declaration of satisfaction of mortgage/charge
dot icon04/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Return made up to 25/10/01; full list of members
dot icon21/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Return made up to 25/10/00; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon16/12/1999
Full accounts made up to 1998-12-31
dot icon30/11/1999
Return made up to 25/10/99; full list of members
dot icon17/11/1998
Return made up to 25/10/98; no change of members
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 25/10/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1996-12-31
dot icon10/11/1996
Return made up to 25/10/96; full list of members
dot icon23/10/1996
New director appointed
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/05/1996
Particulars of mortgage/charge
dot icon01/11/1995
Return made up to 25/10/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 25/10/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon16/12/1993
Particulars of mortgage/charge
dot icon04/11/1993
Return made up to 25/10/93; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon19/03/1993
Particulars of mortgage/charge
dot icon30/10/1992
Return made up to 25/10/92; no change of members
dot icon22/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/11/1991
Accounts for a small company made up to 1990-12-31
dot icon15/11/1991
Return made up to 25/10/91; no change of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon29/10/1990
Return made up to 25/10/90; full list of members
dot icon10/11/1989
Particulars of mortgage/charge
dot icon24/10/1989
Accounts for a small company made up to 1988-12-31
dot icon24/10/1989
Return made up to 19/10/89; full list of members
dot icon17/10/1989
Registered office changed on 17/10/89 from: vicarage lane hoo rochester kent ME3 9LB
dot icon07/04/1989
Particulars of mortgage/charge
dot icon08/02/1989
Return made up to 04/11/88; full list of members
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Wd 20/12/88 ad 08/12/88--------- £ si 900@1=900 £ ic 2/902
dot icon17/01/1989
Accounts for a small company made up to 1987-12-31
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon24/11/1987
Return made up to 30/10/87; full list of members
dot icon24/07/1987
Registered office changed on 24/07/87 from: 30 kellaway road chatham kent
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 29/09/86; full list of members
dot icon10/06/1983
Accounts made up to 1981-12-31
dot icon03/12/1979
Miscellaneous
dot icon23/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campo, Darren Nicolo
Director
18/11/2025 - Present
29
Duckworth, Nicholas James
Director
01/04/2017 - Present
15
Spencer, Liam Gerald
Director
16/12/2010 - 17/11/2025
9
Spencer, Liam Gerald
Secretary
16/12/2010 - 17/11/2025
-
Campo, Darren Nicolo
Secretary
18/11/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT ROLATRUC LIMITED

BT ROLATRUC LIMITED is an(a) Active company incorporated on 23/10/1979 with the registered office located at C/O Toyota Material Handling Uk Ltd, 234 Bath Road, Slough, Berkshire SL1 4DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT ROLATRUC LIMITED?

toggle

BT ROLATRUC LIMITED is currently Active. It was registered on 23/10/1979 .

Where is BT ROLATRUC LIMITED located?

toggle

BT ROLATRUC LIMITED is registered at C/O Toyota Material Handling Uk Ltd, 234 Bath Road, Slough, Berkshire SL1 4DX.

What does BT ROLATRUC LIMITED do?

toggle

BT ROLATRUC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BT ROLATRUC LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Liam Gerald Spencer as a secretary on 2025-11-17.