Roundhouse Engineering Co. Ltd DONCASTER


Roundhouse Engineering started in year 1999 as Private Limited Company with registration number 03811704. The Roundhouse Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Doncaster at Churchill Business Park. Postal code: DN1 2TF.

The firm has 2 directors, namely Robert H., Andrew M.. Of them, Robert H., Andrew M. have been with the company the longest, being appointed on 18 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barry V. who worked with the the firm until 19 December 2014.

Roundhouse Engineering Co. Ltd Address / Contact

Office Address Churchill Business Park
Office Address2 Churchill Road
Town Doncaster
Post code DN1 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03811704
Date of Incorporation Thu, 22nd Jul 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 18 May 2023

Andrew M.

Position: Director

Appointed: 18 May 2023

Christine L.

Position: Director

Appointed: 22 July 1999

Resigned: 18 May 2023

Barry V.

Position: Secretary

Appointed: 22 July 1999

Resigned: 19 December 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1999

Resigned: 22 July 1999

Monica V.

Position: Director

Appointed: 22 July 1999

Resigned: 19 December 2014

Barry V.

Position: Director

Appointed: 22 July 1999

Resigned: 19 December 2014

Roger L.

Position: Director

Appointed: 22 July 1999

Resigned: 18 May 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Perrin & Partners Ltd from London, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Christine L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Roger L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Perrin & Partners Ltd

17 Doneraile Street, London, SW6 6EL, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12547841
Notified on 18 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine L.

Notified on 29 July 2016
Ceased on 18 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Roger L.

Notified on 29 July 2016
Ceased on 18 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-12-31
Balance Sheet
Cash Bank On Hand220 686324 600327 253239 000310 969383 581184 636
Current Assets479 818567 511566 878512 664568 297685 889435 986
Debtors105 86062 54549 35174 36460 55736 70835 402
Net Assets Liabilities270 194392 059478 937443 540489 277581 969262 242
Property Plant Equipment39 45432 44130 79634 10132 32533 32724 106
Total Inventories153 272180 366190 274199 300196 771265 600215 948
Other
Accrued Liabilities2 5491 6001 8503 8252 9253 01034 692
Accumulated Depreciation Impairment Property Plant Equipment151 619160 606171 223181 476189 094197 382206 603
Amounts Owed By Group Undertakings24 333      
Average Number Employees During Period21201819212218
Called Up Share Capital Not Paid222221 
Corporation Tax Payable33 75852 92739 45823 95329 74153 82947 821
Creditors241 187201 729112 88696 746105 589130 915191 823
Increase From Depreciation Charge For Year Property Plant Equipment 8 98710 61710 2537 618 9 221
Loans From Directors109 02471 452     
Net Current Assets Liabilities238 631365 782453 992415 918462 708554 974244 163
Other Creditors1942391783 01511264530 000
Other Payables Accrued Expenses  1 955    
Other Taxation Social Security Payable10 1447 8568 9529 2989 8059 96412 044
Prepayments3 3423 4133 7504 2124 7775 3157 975
Property Plant Equipment Gross Cost191 073193 047202 019215 577221 419230 709 
Provisions For Liabilities Balance Sheet Subtotal7 8916 1645 8516 4795 7566 3326 027
Total Additions Including From Business Combinations Property Plant Equipment 1 9748 97213 5585 842  
Total Assets Less Current Liabilities278 085398 223484 788450 019495 033588 301268 269
Trade Creditors Trade Payables50 22238 09426 85820 22427 38329 86927 379
Trade Debtors Trade Receivables78 18359 13045 59970 15055 77831 39227 427
Value-added Tax Payable35 29629 56133 63534 44333 68731 44237 734
Raw Materials     265 600215 948
Unpaid Contributions To Pension Schemes  1 9551 9881 9362 1562 050

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 2023/12/31
filed on: 4th, March 2024
Free Download (7 pages)

Company search

Advertisements