Roundhouse Engineering ( Doncaster ) Ltd DONCASTER


Roundhouse Engineering ( Doncaster ) started in year 2014 as Private Limited Company with registration number 09349975. The Roundhouse Engineering ( Doncaster ) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Doncaster at Avalon Silver Street. Postal code: DN7 5AJ.

The firm has 2 directors, namely Christine L., Roger L.. Of them, Christine L., Roger L. have been with the company the longest, being appointed on 19 December 2014. As of 21 May 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

Roundhouse Engineering ( Doncaster ) Ltd Address / Contact

Office Address Avalon Silver Street
Office Address2 Stainforth
Town Doncaster
Post code DN7 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349975
Date of Incorporation Wed, 10th Dec 2014
Industry Non-trading company
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (10 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

Christine L.

Position: Director

Appointed: 19 December 2014

Roger L.

Position: Director

Appointed: 19 December 2014

Andrew B.

Position: Director

Appointed: 10 December 2014

Resigned: 19 December 2014

Hsr Director Services Limited

Position: Corporate Director

Appointed: 10 December 2014

Resigned: 19 December 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Roger L. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another 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.

Roger L.

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

Christine L.

Notified on 29 July 2016
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 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 50 17550 421110 757939 901
Current Assets469 700519 875520 121580 457939 901
Other
Accrued Liabilities    1 200
Amounts Owed To Group Undertakings     
Corporation Tax Payable 3353117381
Creditors60 06760 10060 12060 18461 648
Current Asset Investments469 700469 700469 700469 700 
Dividends Paid60 00060 00060 000 120 000
Investments In Group Undertakings469 700469 700469 700469 700 
Loans From Directors60 067    
Net Current Assets Liabilities409 633459 775460 001520 273878 253
Profit Loss59 933110 14260 226 477 980
Total Assets Less Current Liabilities409 633459 775460 001520 273878 253
Amounts Owed To Directors60 06760 06760 067  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 22nd, January 2024
Free Download (7 pages)

Company search