UKBizDB.co.uk

ROUNDABOUT INVESTMENTS LIMITED

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

This company is commonly known as Roundabout Investments Limited. The company was founded 27 years ago and was given the registration number 03242812. The firm's registered office is in HUDDERSFIELD. You can find them at Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROUNDABOUT INVESTMENTS LIMITED
Company Number:03242812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, West Yorkshire, HD8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, HD8 8PL

Secretary28 February 2023Active
Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, HD8 8PL

Director28 August 1996Active
Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, HD8 8PL

Director28 August 1996Active
30 Middleton Lane, Thorpe, Wakefield, WF3 3EH

Secretary18 January 2005Active
40 Deerstone Ridge, Wetherby, LS22 7XN

Secretary28 August 1996Active
Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, HD8 8PL

Secretary28 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1996Active
40 Deerstone Ridge, Wetherby, LS22 7XN

Director28 August 1996Active
Houndgate Lodge 9 Coal Pit Lane, Lower Cumberworth, Huddersfield, HD8 8PL

Director28 August 1996Active

People with Significant Control

Mr Paul Round
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Houndgate Lodge 9 Coal Pit Lane, Huddersfield, HD8 8PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Dawn Elizabeth Round
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Houndgate Lodge 9 Coal Pit Lane, Huddersfield, HD8 8PL
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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.