This company is commonly known as Roundset (southern) Limited. The company was founded 32 years ago and was given the registration number 02702065. The firm's registered office is in WINCHESTER. You can find them at Innovations House, 19 Staple Gardens, Winchester, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ROUNDSET (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 02702065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX | Secretary | 01 March 2000 | Active |
10 The Horseshoe, Poole, United Kingdom, BH13 7RW | Director | 29 July 2021 | Active |
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX | Director | 23 June 1992 | Active |
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX | Director | 05 April 1999 | Active |
The Shippen, South Hill, Callington, PL17 7LW | Secretary | 21 November 1995 | Active |
1 Northshore, 4 Panorama Road, Poole, BH13 7RD | Secretary | 23 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1992 | Active |
6 The Crescent, Felpham, Bognor Regis, PO22 7HB | Director | 01 January 1996 | Active |
Rademon, Crossgar, N Ireland, BT30 9HD | Director | 18 December 1995 | Active |
Summerfield, Horsell Rise Horsell, Woking, GU21 4BA | Director | 05 April 1999 | Active |
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA | Director | 21 November 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 March 1992 | Active |
Mrs Gemma Clare Martin | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Innovations House, 19 Staple Gardens, Winchester, SO23 8SR |
Nature of control | : |
|
Mr David Edward Whitworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Imperial Court, Ravine Road, Poole, England, BH13 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-09 | Gazette | Gazette filings brought up to date. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.