This company is commonly known as Roundstripes Limited. The company was founded 50 years ago and was given the registration number 01135808. The firm's registered office is in WALLINGTON. You can find them at 1st Floor, 40 Wallington Square, Wallington, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ROUNDSTRIPES LIMITED |
---|---|---|
Company Number | : | 01135808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 40 Wallington Square, Wallington, England, SM6 8RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Sussex Road, Carshalton, England, SM5 3LT | Secretary | 12 February 2019 | Active |
1st Floor, 40 Wallington Square, Wallington, England, SM6 8RG | Director | 01 June 2023 | Active |
1, Wallington Square, Wallington, England, SM6 8RG | Director | 27 January 2024 | Active |
43 Sussex Road, Carshalton, SM5 3LT | Director | 24 November 2003 | Active |
PO BOX 46543, Nairobi, FOREIGN | Secretary | 15 July 1994 | Active |
Charnwood Chislehurst Road, Chislehurst, BR7 5LD | Secretary | - | Active |
43, Sussex Road, Carshalton, United Kingdom, SM5 3LT | Secretary | 01 June 2009 | Active |
PO BOX 46543, Nairobi, FOREIGN | Director | 15 July 1994 | Active |
Charnwood Chislehurst Road, Chislehurst, BR7 5LD | Director | - | Active |
Charnwood Chislehurst Road, Chislehurst, BR7 5LD | Director | - | Active |
Charnwood Chislehurst Road, Chislehurst, BR7 5LD | Director | - | Active |
43 Sussex Road, Carshalton, SM5 3LT | Director | 15 July 1994 | Active |
Mrs Shantaben Kantilal Patel | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Sussex Road, Carshalton, England, SM5 3LT |
Nature of control | : |
|
Mr Kantilal Manibhai Patel | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Sussex Road, Carshalton, England, SM5 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.