Company Information for ROUNDLE GLASS & GLAZING LIMITED
6 ROUNDLE ROAD, BOGNOR REGIS, PO22 8NL,
|
Company Registration Number
04247486
Private Limited Company
Active |
Company Name | |
---|---|
ROUNDLE GLASS & GLAZING LIMITED | |
Legal Registered Office | |
6 ROUNDLE ROAD BOGNOR REGIS PO22 8NL Other companies in PO21 | |
Company Number | 04247486 | |
---|---|---|
Company ID Number | 04247486 | |
Date formed | 2001-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 18:11:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROUNDLE GLASS & GLAZING (2022) LIMITED | 12 Blakemyle Aldwick Felds ALDWICK FELDS Bognor Regis WEST SUSSEX PO21 3TN | Active | Company formed on the 2022-05-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN HASLAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLEN HASLAM |
Company Secretary | ||
ELLEN HASLAM |
Director | ||
SUSAN WELLS |
Company Secretary | ||
GILLIAN EDWARDS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLEN HASLAM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELLEN HASLAM | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLEN HASLAM / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HASLAM / 06/07/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/07/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
88(2)R | AD 12/09/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2011-10-01 | £ 60,272 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 1,137 |
Creditors and other liabilities
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 ROUNDLE GLASS & GLAZING LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,193 |
Current Assets | 2011-10-01 | £ 12,959 |
Debtors | 2011-10-01 | £ 1,128 |
Fixed Assets | 2011-10-01 | £ 10,896 |
Shareholder Funds | 2011-10-01 | £ 37,554 |
Stocks Inventory | 2011-10-01 | £ 3,638 |
Tangible Fixed Assets | 2011-10-01 | £ 10,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as ROUNDLE GLASS & GLAZING LIMITED are:
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. |