Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUNDSWELL SERVICES LIMITED
Company Information for

ROUNDSWELL SERVICES LIMITED

3C TWYFORD COURT, HIGH STREET, DUNMOW, CM6 1AE,
Company Registration Number
04702679
Private Limited Company
Active

Company Overview

About Roundswell Services Ltd
ROUNDSWELL SERVICES LIMITED was founded on 2003-03-19 and has its registered office in Dunmow. The organisation's status is listed as "Active". Roundswell Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROUNDSWELL SERVICES LIMITED
 
Legal Registered Office
3C TWYFORD COURT
HIGH STREET
DUNMOW
CM6 1AE
Other companies in EX31
 
Filing Information
Company Number 04702679
Company ID Number 04702679
Date formed 2003-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB790674396  
Last Datalog update: 2024-04-07 03:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDSWELL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROUNDSWELL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HERBERT MALEK
Company Secretary 2004-01-16
PAUL JANOS GYURGYAK
Director 2003-03-19
HERBERT ADOLPH MALEK
Director 2003-03-19
PATRICIA MALEK
Director 2003-03-19
PHILIPPA VIRGINIA MALEK
Director 2003-03-19
ROBERT JOHN HERBERT MALEK
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PATRICIA GYURGYAK
Company Secretary 2003-03-19 2004-01-16
ELIZABETH PATRICIA GYURGYAK
Director 2003-03-19 2004-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-02Audit exemption statement of guarantee by parent company for period ending 26/03/23
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 26/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-26
2023-10-12Previous accounting period shortened from 31/03/23 TO 26/03/23
2023-09-21Director's details changed for Mrs Susan Margaret Tobbell on 2023-04-17
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-29Audit exemption statement of guarantee by parent company for period ending 27/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 27/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 27/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-27
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-01-13Audit exemption statement of guarantee by parent company for period ending 28/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 28/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 28/03/21
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/21
2022-01-07AP01DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 28/03/21
2021-12-29Audit exemption statement of guarantee by parent company for period ending 28/03/21
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 28/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-28
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT ADOLPH MALEK
2021-03-26PSC07CESSATION OF ROBERT JOHN HERBERT MALEK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
2021-03-26PSC02Notification of Tg Convenience Stores Limited as a person with significant control on 2021-03-26
2021-03-26TM02Termination of appointment of Robert John Herbert Malek on 2021-03-26
2021-03-26AP01DIRECTOR APPOINTED PAUL COURTNEY
2021-03-26AP03Appointment of Matthew Simon Copland as company secretary on 2021-03-26
2021-03-25RES13Resolutions passed:
  • Authorised share capital of the company be increased 07/03/2019
  • Resolution of removal of pre-emption rights
2021-03-11SH03Purchase of own shares
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03RP04SH01Second filing of capital allotment of shares GBP1,351,000
2021-03-03SH06Cancellation of shares. Statement of capital on 2019-03-14 GBP 68.00
2021-03-03SH08Change of share class name or designation
2021-02-24SH06Cancellation of shares. Statement of capital on 2021-01-28 GBP 60
2021-02-24RES12Resolution of varying share rights or name
2021-02-08CH01Director's details changed for Patricia Malek on 2021-02-03
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN HERBERT MALEK on 2021-02-03
2021-02-08PSC04Change of details for Mr Robert John Herbert Malek as a person with significant control on 2021-02-03
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA VIRGINIA MALEK
2020-06-05SH03Purchase of own shares
2020-06-03SH06Cancellation of shares. Statement of capital on 2020-03-27 GBP 67
2020-04-06SH06Cancellation of shares. Statement of capital on 2019-03-14 GBP 68
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-03PSC07CESSATION OF PAUL JANOS GYURGYAK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29RES13Resolutions passed:
  • Resignation of paul gyurgyak as director, redesignation of shares into ordinary a and approval of share buyback 14/03/2019
2019-03-25SH08Change of share class name or designation
2019-03-25SH10Particulars of variation of rights attached to shares
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JANOS GYURGYAK
2019-03-12SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 1.00
2019-03-12SH0107/03/19 STATEMENT OF CAPITAL GBP 1.00
2019-03-12SH20Statement by Directors
2019-03-12SH19Statement of capital on 2019-03-12 GBP 1
2019-03-12CAP-SSSolvency Statement dated 07/03/19
2019-03-12RES13Resolutions passed:
  • Shares divided 07/03/2019
  • Resolution of reduction in issued share capital
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047026790005
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29CH01Director's details changed for Herbert Adolph Malek on 2018-08-28
2018-08-28PSC04Change of details for Mr Paul Janos Gyurgyak as a person with significant control on 2018-08-28
2018-08-28CH01Director's details changed for Patricia Malek on 2018-08-28
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN HERBERT MALEK on 2018-08-28
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-29CH01Director's details changed for Paul Janos Gyurgyak on 2014-12-29
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0119/03/14 ANNUAL RETURN FULL LIST
2013-04-05AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-03-27AR0119/03/12 NO CHANGES
2012-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-21AR0119/03/11 NO CHANGES
2011-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-19AR0119/03/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GYURGYAK / 04/01/2008
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-20353LOCATION OF REGISTER OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: THE OFFICES OF PERRIN & CO THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/04
2004-04-01363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06ELRESS386 DISP APP AUDS 29/04/03
2003-05-06ELRESS366A DISP HOLDING AGM 29/04/03
2003-04-2488(2)RAD 19/03/03--------- £ SI 100@1=100 £ IC 100/200
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to ROUNDSWELL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUNDSWELL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND FLOATING CHARGE 2007-05-02 Outstanding BP OIL UK LIMITED
LEGAL CHARGE AND FLOATING CHARGE 2007-04-17 Outstanding
LEGAL CHARGE 2003-06-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-04-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUNDSWELL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROUNDSWELL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDSWELL SERVICES LIMITED
Trademarks
We have not found any records of ROUNDSWELL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDSWELL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ROUNDSWELL SERVICES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ROUNDSWELL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUNDSWELL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUNDSWELL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1