Roe Green Builders Limited HARROW


Roe Green Builders started in year 1997 as Private Limited Company with registration number 03337303. The Roe Green Builders company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Harrow at First Floor. Postal code: HA1 1BE.

The firm has one director. Dinesh B., appointed on 28 March 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bhimji G. who worked with the the firm until 20 March 2010.

Roe Green Builders Limited Address / Contact

Office Address First Floor
Office Address2 4-10 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337303
Date of Incorporation Thu, 20th Mar 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Dinesh B.

Position: Director

Appointed: 28 March 2010

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 1997

Resigned: 20 March 1997

Bhimji G.

Position: Secretary

Appointed: 20 March 1997

Resigned: 20 March 2010

Bhimji G.

Position: Director

Appointed: 20 March 1997

Resigned: 20 March 2010

Parbat B.

Position: Director

Appointed: 20 March 1997

Resigned: 28 March 2010

Prembai B.

Position: Director

Appointed: 20 March 1997

Resigned: 28 March 2010

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1997

Resigned: 20 March 1997

Nanbai G.

Position: Director

Appointed: 20 March 1997

Resigned: 20 March 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Dinesh B. The abovementioned PSC has significiant influence or control over the company,.

Dinesh B.

Notified on 11 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth375 787366 121370 316381 077399 116421 475      
Balance Sheet
Current Assets658 492581 504509 979514 175503 767519 724827 352521 907581 040516 796454 458399 201
Net Assets Liabilities     421 475481 519429 556383 951324 138301 472271 877
Cash Bank In Hand 121 73347 31327 59929 003448      
Debtors317 043254 933231 720248 210254 907273 086      
Net Assets Liabilities Including Pension Asset Liability375 787366 121370 316381 077399 116421 475      
Stocks Inventory341 449204 838230 946238 366219 857246 190      
Tangible Fixed Assets17 03813 1249 8427 3825 5364 152      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve375 783366 117370 312381 073399 112421 471      
Shareholder Funds375 787366 121370 316381 077399 116421 475      
Other
Average Number Employees During Period       5444 
Creditors     91 147344 99994 686199 366185 931145 176122 411
Fixed Assets17 03813 1249 8427 3825 5364 1523 1142 3352 27731 52923 64718 576
Net Current Assets Liabilities358 749352 997360 474398 149411 434428 577482 353427 221381 674330 865309 282276 790
Total Assets Less Current Liabilities375 787366 121370 316405 531416 970432 729485 467429 556383 951362 394332 929295 366
Creditors Due After One Year   24 45417 85411 254      
Creditors Due Within One Year299 743228 507149 505116 02692 33391 147      
Tangible Fixed Assets Additions 1 500          
Tangible Fixed Assets Cost Or Valuation158 150149 250149 250149 250149 250       
Tangible Fixed Assets Depreciation141 112136 126139 408141 868143 714       
Tangible Fixed Assets Depreciation Charged In Period 4 3733 2822 4601 846       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 359          
Tangible Fixed Assets Disposals 10 400          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements