Roman Trucks (developments) Limited ALTON


Roman Trucks (developments) started in year 1995 as Private Limited Company with registration number 03135333. The Roman Trucks (developments) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Alton at Market House. Postal code: GU34 1HG.

The company has 2 directors, namely Christopher B., Ian B.. Of them, Christopher B., Ian B. have been with the company the longest, being appointed on 10 November 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roman Trucks (developments) Limited Address / Contact

Office Address Market House
Office Address2 21 Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135333
Date of Incorporation Thu, 7th Dec 1995
Industry Renting and leasing of cars and light motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 10 November 2011

Ian B.

Position: Director

Appointed: 10 November 2011

Julie B.

Position: Director

Appointed: 10 November 2011

Resigned: 18 February 2017

Richard C.

Position: Secretary

Appointed: 01 July 1999

Resigned: 14 December 2012

Derek A.

Position: Director

Appointed: 01 July 1999

Resigned: 10 November 2011

Patricia I.

Position: Secretary

Appointed: 31 March 1999

Resigned: 01 July 1999

Richard C.

Position: Secretary

Appointed: 04 April 1996

Resigned: 31 March 1999

Tony H.

Position: Director

Appointed: 08 December 1995

Resigned: 31 March 1999

Douglas C.

Position: Secretary

Appointed: 08 December 1995

Resigned: 04 April 1996

Richard C.

Position: Director

Appointed: 08 December 1995

Resigned: 10 November 2011

Spectrum Business Corporation Limited

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 08 December 1995

Helen A.

Position: Nominee Secretary

Appointed: 07 December 1995

Resigned: 08 December 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is B L V H Limited from Alton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

B L V H Limited

Market House 21 Lenten Street, Alton, GU34 1HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04883188
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth340 552507 013546 040293 040       
Balance Sheet
Cash Bank In Hand106 792155 7588 825        
Current Assets199 056314 696252 771        
Debtors92 264158 938243 946  100100100100100100
Net Assets Liabilities Including Pension Asset Liability340 552507 013546 040293 040       
Property Plant Equipment   650 659647 659      
Tangible Fixed Assets758 329653 659653 659650 659       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve340 452506 913545 940292 940       
Shareholder Funds340 552507 013546 040293 040       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 0006 000      
Amounts Owed By Group Undertakings     100100100100100100
Amounts Owed To Group Undertakings   357 619357 619      
Creditors   357 619357 619      
Creditors Due After One Year379 525350 842322 176        
Creditors Due Within One Year237 308110 50038 214357 619       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 000     
Disposals Property Plant Equipment     653 659     
Increase From Depreciation Charge For Year Property Plant Equipment    3 000      
Long-term Borrowings Book Value  199 244        
Net Current Assets Liabilities-38 252204 196214 557-357 619-357 619100     
Number Shares Allotted 100100100       
Other Loans After Five Years By Instalments260 319227 910199 244        
Par Value Share 111       
Property Plant Equipment Gross Cost   653 659653 659      
Secured Debts407 120379 299350 633        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 22 250         
Tangible Fixed Assets Cost Or Valuation915 290653 659653 659        
Tangible Fixed Assets Depreciation156 961  3 000       
Tangible Fixed Assets Depreciation Charged In Period 22 855 3 000       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 179 816         
Tangible Fixed Assets Disposals 283 881         
Total Assets Less Current Liabilities720 077857 855868 216293 040290 040100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements