Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUNDWAY MOTOR COMPANY LIMITED
Company Information for

ROUNDWAY MOTOR COMPANY LIMITED

BEAUFORT HOUSE, 113 PARSON STREET, BRISTOL, BS3 5QH,
Company Registration Number
03646181
Private Limited Company
Active

Company Overview

About Roundway Motor Company Ltd
ROUNDWAY MOTOR COMPANY LIMITED was founded on 1998-10-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Roundway Motor Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROUNDWAY MOTOR COMPANY LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
113 PARSON STREET
BRISTOL
BS3 5QH
Other companies in BS3
 
Previous Names
ROUNDWAY MOTOR CO. LTD30/11/2020
Filing Information
Company Number 03646181
Company ID Number 03646181
Date formed 1998-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344227024  
Last Datalog update: 2024-01-06 20:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDWAY MOTOR COMPANY LIMITED
The accountancy firm based at this address is TYRRELL PROCTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROUNDWAY MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD ALI MALIK
Director 2017-06-01
ROSINA MALIK
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD ALI MALIK
Director 2013-12-06 2017-06-01
MATTHEW JOHN DANIEL BISHOP
Company Secretary 2012-04-11 2012-11-07
DAVID JOHN BRIDGEMAN
Director 1998-10-07 2012-11-02
MOHAMMAD ALI MALIK
Company Secretary 1998-10-07 2012-04-11
MOHAMMAD ALI MALIK
Director 1998-10-07 2012-04-05
MAHMOOD MALIK
Director 2000-06-16 2003-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-07 1998-10-07
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-07 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD ALI MALIK M A MALIK MOTORS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
MOHAMMAD ALI MALIK COMMERCIAL MOTOR REPAIRS (SOUTH WEST) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2016-02-23
MOHAMMAD ALI MALIK MOT LTD Director 2004-03-31 CURRENT 2004-03-31 Active
ROSINA MALIK CITY MOTOR REPAIRS LIMITED Director 2012-11-01 CURRENT 2000-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-30RES15CHANGE OF COMPANY NAME 30/11/20
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR MOHAMMAD ALI MALIK
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALI MALIK
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0107/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mohamed Ali Macik on 2013-12-06
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 69 Princess Victoria Street Clifton Bristol Bs8 Add
2014-03-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0107/10/13 ANNUAL RETURN FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036461810002
2013-12-17AP01DIRECTOR APPOINTED MOHAMED ALI MACIK
2013-01-03AR0107/10/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW BISHOP
2012-11-02AP01DIRECTOR APPOINTED MRS ROSINA MALIK
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGEMAN
2012-04-11AP03Appointment of Mr Matthew John Daniel Bishop as company secretary
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMAD MALIK
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MALIK
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0107/10/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-29AR0107/10/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-11-18AR0107/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ALI MALIK / 07/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRIDGEMAN / 01/10/2009
2009-02-24363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09AA31/03/07 TOTAL EXEMPTION FULL
2007-11-09363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/04
2003-11-13288bDIRECTOR RESIGNED
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-07288aNEW DIRECTOR APPOINTED
2000-05-31225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-11-24363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13288bSECRETARY RESIGNED
1998-10-13288aNEW SECRETARY APPOINTED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROUNDWAY MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUNDWAY MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-03-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 46,914
Creditors Due After One Year 2012-04-01 £ 58,914
Creditors Due Within One Year 2013-03-31 £ 9,057
Creditors Due Within One Year 2012-04-01 £ 13,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUNDWAY MOTOR COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,538
Cash Bank In Hand 2012-04-01 £ 6,191
Current Assets 2013-03-31 £ 11,538
Current Assets 2012-04-01 £ 21,191
Debtors 2013-03-31 £ 4,000
Debtors 2012-04-01 £ 12,000
Fixed Assets 2013-03-31 £ 154,889
Fixed Assets 2012-04-01 £ 156,519
Stocks Inventory 2013-03-31 £ 1,000
Stocks Inventory 2012-04-01 £ 3,000
Tangible Fixed Assets 2013-03-31 £ 139,889
Tangible Fixed Assets 2012-04-01 £ 141,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROUNDWAY MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDWAY MOTOR COMPANY LIMITED
Trademarks
We have not found any records of ROUNDWAY MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDWAY MOTOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROUNDWAY MOTOR COMPANY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ROUNDWAY MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUNDWAY MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUNDWAY MOTOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.