Roundhouse Building Solutions Ltd COUNTY DURHAM


Founded in 2004, Roundhouse Building Solutions, classified under reg no. 05090117 is an active company. Currently registered at Harmire Enterprise Park DL12 8EH, County Durham the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Jonathan K., Simon P.. Of them, Simon P. has been with the company the longest, being appointed on 19 February 2017 and Jonathan K. has been with the company for the least time - from 18 October 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey S. who worked with the the company until 18 October 2018.

Roundhouse Building Solutions Ltd Address / Contact

Office Address Harmire Enterprise Park
Office Address2 Barnard Castle
Town County Durham
Post code DL12 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05090117
Date of Incorporation Wed, 31st Mar 2004
Industry Construction of commercial buildings
Industry Roofing activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jonathan K.

Position: Director

Appointed: 18 October 2018

Simon P.

Position: Director

Appointed: 19 February 2017

Geoffrey S.

Position: Secretary

Appointed: 31 March 2004

Resigned: 18 October 2018

Geoffrey S.

Position: Director

Appointed: 31 March 2004

Resigned: 18 October 2018

John A.

Position: Director

Appointed: 31 March 2004

Resigned: 18 October 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Roundhouse Building Solutions (Holdings) Limited from Barnard Castle, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geoffrey S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roundhouse Building Solutions (Holdings) Limited

S&A Fabrications Harmire Enterprise Park, Barnard Castle, DL12 8EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09898162
Notified on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey S.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand217 176329 830169 45560 49725 88992 07439 970
Current Assets 402 219484 064407 456362 661437 189370 514
Debtors182 88331 063269 769306 001317 624331 776323 351
Net Assets Liabilities 313 959375 180351 226339 934364 368330 794
Other Debtors   512  898
Property Plant Equipment2 2581 38480 94755 68743 31230 93718 562
Total Inventories35 76841 32644 84040 95819 14813 3397 193
Other
Accrued Liabilities   8 4175 69451 26750 659
Accumulated Amortisation Impairment Intangible Assets302 942302 942     
Accumulated Depreciation Impairment Property Plant Equipment13 66414 53817 47542 73555 11061 48573 860
Additions Other Than Through Business Combinations Property Plant Equipment  82 500    
Administrative Expenses118 222133 822     
Amounts Owed By Related Parties   298 307317 624331 014317 624
Amounts Owed To Group Undertakings36 000      
Amounts Owed To Related Parties   8 7046 333 63
Corporation Tax Payable5652 17410 858    
Cost Sales664 443523 212     
Creditors131 35789 644176 554104 31755 60496 02453 641
Extraordinary Profit Loss After Tax77 012      
Financial Commitments Other Than Capital Commitments   131 13390 31745 36351 776
Gross Profit Loss199 663143 227     
Increase From Depreciation Charge For Year Property Plant Equipment 8742 937 12 375 12 375
Intangible Assets Gross Cost302 942302 942     
Interest Payable Similar Charges Finance Costs438      
Net Current Assets Liabilities 312 575307 510303 139307 057341 165316 873
Number Shares Issued Fully Paid  150 000    
Operating Profit Loss81 4419 405     
Other Creditors78 55444 75349 89079 60012 1998 869 
Other Taxation Social Security Payable 5 8174 908    
Par Value Share  1    
Prepayments      4 829
Prepayments Accrued Income36 000      
Profit Loss157 4507 231     
Profit Loss On Ordinary Activities After Tax80 4387 231     
Profit Loss On Ordinary Activities Before Tax 9 405     
Property Plant Equipment Gross Cost15 92215 92298 42298 42298 42292 42292 422
Provisions For Liabilities Balance Sheet Subtotal  13 2777 60010 4357 7344 641
Taxation Social Security Payable    1 5596 122 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5652 174     
Total Assets Less Current Liabilities 313 959388 457358 826350 369372 102335 435
Trade Creditors Trade Payables16 23836 900110 8987 59629 81929 7662 919
Trade Debtors Trade Receivables146 88331 063269 7697 182 762 
Turnover Revenue864 106666 439     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements