Active
Company Information for ROUNDSWELL SERVICES LIMITED
3C TWYFORD COURT, HIGH STREET, DUNMOW, CM6 1AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROUNDSWELL SERVICES LIMITED | |
Legal Registered Office | |
3C TWYFORD COURT HIGH STREET DUNMOW CM6 1AE Other companies in EX31 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN HERBERT MALEK |
||
PAUL JANOS GYURGYAK |
||
HERBERT ADOLPH MALEK |
||
PATRICIA MALEK |
||
PHILIPPA VIRGINIA MALEK |
||
ROBERT JOHN HERBERT MALEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH PATRICIA GYURGYAK |
Company Secretary | ||
ELIZABETH PATRICIA GYURGYAK |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-26 | ||
Previous accounting period shortened from 31/03/23 TO 26/03/23 | ||
Director's details changed for Mrs Susan Margaret Tobbell on 2023-04-17 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 28/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/21 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND | |
Notice of agreement to exemption from audit of accounts for period ending 28/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 28/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT ADOLPH MALEK | |
PSC07 | CESSATION OF ROBERT JOHN HERBERT MALEK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom | |
PSC02 | Notification of Tg Convenience Stores Limited as a person with significant control on 2021-03-26 | |
TM02 | Termination of appointment of Robert John Herbert Malek on 2021-03-26 | |
AP01 | DIRECTOR APPOINTED PAUL COURTNEY | |
AP03 | Appointment of Matthew Simon Copland as company secretary on 2021-03-26 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP1,351,000 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-14 GBP 68.00 | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-28 GBP 60 | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Patricia Malek on 2021-02-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN HERBERT MALEK on 2021-02-03 | |
PSC04 | Change of details for Mr Robert John Herbert Malek as a person with significant control on 2021-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA VIRGINIA MALEK | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-27 GBP 67 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-14 GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
PSC07 | CESSATION OF PAUL JANOS GYURGYAK AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JANOS GYURGYAK | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-07 GBP 1.00 | |
SH01 | 07/03/19 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-12 GBP 1 | |
CAP-SS | Solvency Statement dated 07/03/19 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047026790005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Herbert Adolph Malek on 2018-08-28 | |
PSC04 | Change of details for Mr Paul Janos Gyurgyak as a person with significant control on 2018-08-28 | |
CH01 | Director's details changed for Patricia Malek on 2018-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN HERBERT MALEK on 2018-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Janos Gyurgyak on 2014-12-29 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 19/03/12 NO CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 19/03/11 NO CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 19/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GYURGYAK / 04/01/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: THE OFFICES OF PERRIN & CO THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/04/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 29/04/03 | |
ELRES | S366A DISP HOLDING AGM 29/04/03 | |
88(2)R | AD 19/03/03--------- £ SI 100@1=100 £ IC 100/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE AND FLOATING CHARGE | Outstanding | BP OIL UK LIMITED | |
LEGAL CHARGE AND FLOATING CHARGE | Outstanding | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
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:
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. |