This company is commonly known as Roundabout Services Limited. The company was founded 32 years ago and was given the registration number 02678988. The firm's registered office is in REIGATE. You can find them at 4 Beaufort Close, , Reigate, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROUNDABOUT SERVICES LIMITED |
---|---|---|
Company Number | : | 02678988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Beaufort Close, Reigate, Surrey, England, RH2 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Beaufort Close, Reigate, England, RH2 9DG | Director | 19 September 2017 | Active |
4 Beaufort Close, Reigate, England, RH2 9DG | Director | 19 September 2017 | Active |
46, Hillside Gardens, Brockham, Betchworth, United Kingdom, RH3 7EW | Secretary | 05 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 January 1992 | Active |
46, Hillside Gardens, Brockham, Betchworth, United Kingdom, RH3 7EW | Director | 05 February 1992 | Active |
47 Hillside Gardens, Brockham, Betchworth, RH3 7ER | Director | 05 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 January 1992 | Active |
Roundabout Property Holdings Limited | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8/10 South Street, Epsom, England, KT18 7PF |
Nature of control | : |
|
Mrs Jane Kathleen Arnold | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Beaufort Close, Reigate, England, RH2 9DG |
Nature of control | : |
|
Mr John Anthony Arnold | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Beaufort Close, Reigate, England, RH2 9DG |
Nature of control | : |
|
Mr Colin Leonard Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Hillside Gardens, Brockham, Betchworth, England, RH3 7EW |
Nature of control | : |
|
Mrs Pamela Anne Popple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Hillside Gardens, Brockham, Betchworth, England, RH3 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.