UKBizDB.co.uk

ROUNDABOUT SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Beaufort Close, Reigate, Surrey, England, RH2 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Beaufort Close, Reigate, England, RH2 9DG

Director19 September 2017Active
4 Beaufort Close, Reigate, England, RH2 9DG

Director19 September 2017Active
46, Hillside Gardens, Brockham, Betchworth, United Kingdom, RH3 7EW

Secretary05 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 January 1992Active
46, Hillside Gardens, Brockham, Betchworth, United Kingdom, RH3 7EW

Director05 February 1992Active
47 Hillside Gardens, Brockham, Betchworth, RH3 7ER

Director05 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 January 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.