UKBizDB.co.uk

ROUND BANK ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Round Bank Engineering Ltd. The company was founded 11 years ago and was given the registration number 08288866. The firm's registered office is in SOWERBY BRIDGE. You can find them at Second Floor, Clifton Warehouse, Sowerby Bridge, West Yorkshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ROUND BANK ENGINEERING LTD
Company Number:08288866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Second Floor, Clifton Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a & 2b, Dean Hey Business Park, Cragg Vale, Hebden Bridge, England, HX7 5RU

Director12 November 2012Active
2a & 2b, Dean Hey Business Park, Cragg Vale, Hebden Bridge, England, HX7 5RU

Director14 September 2022Active
78, Wangener Str, 88299 Leutkirch I. Allg, Germany,

Director22 March 2023Active
78, Wangener Str, 88299 Leutkirch I. Allg, Germany,

Director22 March 2023Active
Suite 7, Unit 1d, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT

Director11 October 2017Active
33, Chillingham Drove, Bridgwater, England, TA6 6GB

Director30 May 2015Active

People with Significant Control

Sycotec Gmbh & Co.Kg
Notified on:22 November 2023
Status:Active
Country of residence:Germany
Address:78, Wangener Strasse, Leukirch, Germany, 88299
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Bradley Bates
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:2a & 2b, Dean Hey Business Park, Hebden Bridge, England, HX7 5RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Paul Fick
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:2a & 2b, Dean Hey Business Park, Hebden Bridge, England, HX7 5RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Capital

Second filing capital allotment shares.

Download
2024-01-22Capital

Second filing capital allotment shares.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.