Warning: file_put_contents(c/0ec387713d37ffaa84d69bb9eeb788c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Round Table Resources Plc, PL1 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROUND TABLE RESOURCES PLC

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

This company is commonly known as Round Table Resources Plc. The company was founded 6 years ago and was given the registration number 11108783. The firm's registered office is in PLYMOUTH. You can find them at Suite 13, 91, Mayflower Street, Plymouth, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ROUND TABLE RESOURCES PLC
Company Number:11108783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Suite 13, 91, Mayflower Street, Plymouth, England, PL1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annexe, The Gables, Potters Green, Ware, England, SG12 0JU

Corporate Secretary12 December 2017Active
Suite 13, 91, Mayflower Street, Plymouth, England, PL1 1SB

Director13 March 2019Active
Suite 13, 91, Mayflower Street, Plymouth, England, PL1 1SB

Director21 March 2019Active
Suite 13, 91, Mayflower Street, Plymouth, England, PL1 1SB

Director04 June 2019Active
The Annexe, The Gables, Potters Green, Ware, SG12 0JU

Director12 December 2017Active
The Annexe, The Gables, Potters Green, Ware, SG12 0JU

Director12 November 2018Active
The Annexe, The Gables, Potters Green, Ware, England, SG12 0JU

Corporate Director12 December 2017Active

People with Significant Control

Mr Richard James Griffiths
Notified on:11 March 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Suite 13, 91, Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
W Five H (Antigua) Limited
Notified on:11 March 2019
Status:Active
Country of residence:Antigua And Barbuda
Address:The Rock House, Dieppe Bay, St Pauls, Antigua And Barbuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Brian Victor Hirschfield
Notified on:12 December 2017
Status:Active
Date of birth:September 1963
Nationality:English
Address:The Annexe, The Gables, Ware, SG12 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-16Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

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

Download
2020-06-10Accounts

Change account reference date company current extended.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Change account reference date company previous shortened.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-07-10Resolution

Resolution.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-25Capital

Capital allotment shares.

Download
2019-03-25Incorporation

Legacy.

Download
2019-03-25Capital

Capital allotment shares.

Download
2019-03-25Reregistration

Application trading certificate.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.