Roger Locke Consulting Limited WEYMOUTH


Founded in 1999, Roger Locke Consulting, classified under reg no. 03893727 is an active company. Currently registered at 10 Kempston Road DT4 8XB, Weymouth the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Kevin G. and Julia H.. In addition one secretary - Julia H. - is with the firm. 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 - Rosalind L. who worked with the the company until 17 March 2017.

Roger Locke Consulting Limited Address / Contact

Office Address 10 Kempston Road
Town Weymouth
Post code DT4 8XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893727
Date of Incorporation Tue, 14th Dec 1999
Industry Architectural activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Julia H.

Position: Secretary

Appointed: 20 March 2017

Kevin G.

Position: Director

Appointed: 20 March 2017

Julia H.

Position: Director

Appointed: 15 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

John T.

Position: Director

Appointed: 14 December 1999

Resigned: 31 December 2003

Roger L.

Position: Director

Appointed: 14 December 1999

Resigned: 17 March 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

Rosalind L.

Position: Secretary

Appointed: 14 December 1999

Resigned: 17 March 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Julia H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Roger L. This PSC owns 25-50% shares.

Julia H.

Notified on 16 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Roger L.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth172 162119 206137 162      
Balance Sheet
Current Assets197 684155 198173 863156 145169 117157 570181 936246 739262 393
Net Assets Liabilities  137 162126 134139 477151 297172 236222 662245 174
Cash Bank In Hand110 634111 521       
Debtors87 05043 677       
Net Assets Liabilities Including Pension Asset Liability172 162119 206137 162      
Tangible Fixed Assets1 2321 281       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve171 962118 749       
Shareholder Funds172 162119 206137 162      
Other
Average Number Employees During Period    22222
Creditors  37 66233 94432 89127 43529 53144 03236 693
Fixed Assets1 2321 2819613 8523 25121 16219 83119 95519 474
Net Current Assets Liabilities171 177117 924136 201122 282136 226130 135152 405202 707225 700
Total Assets Less Current Liabilities172 409119 205137 162134 765139 477151 297172 236222 662245 174
Creditors Due Within One Year26 50737 27337 662      
Number Shares Allotted 75       
Par Value Share 1       
Provisions For Liabilities Charges247256       
Share Capital Allotted Called Up Paid7575       
Tangible Fixed Assets Additions 370       
Tangible Fixed Assets Cost Or Valuation21 65022 020       
Tangible Fixed Assets Depreciation20 41820 739       
Tangible Fixed Assets Depreciation Charged In Period 321       
Amount Specific Advance Or Credit Directors48 690        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (4 pages)

Company search

Advertisements