Roxan Construction Limited SOUTHAMPTON


Roxan Construction started in year 1985 as Private Limited Company with registration number 01972606. The Roxan Construction company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Southampton at Roxan Business Centre. Postal code: SO14 6QR.

The firm has 6 directors, namely Peter C., Deborah Y. and Roxanne R. and others. Of them, Massoud Y. has been with the company the longest, being appointed on 14 April 1992 and Peter C. has been with the company for the least time - from 17 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roxan Construction Limited Address / Contact

Office Address Roxan Business Centre
Office Address2 142 Lodge Road
Town Southampton
Post code SO14 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972606
Date of Incorporation Wed, 18th Dec 1985
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Peter C.

Position: Director

Appointed: 17 November 2022

Deborah Y.

Position: Director

Appointed: 27 April 2021

Roxanne R.

Position: Director

Appointed: 01 June 2018

Babak Y.

Position: Director

Appointed: 01 June 2018

Laleh Y.

Position: Director

Appointed: 05 July 2016

Massoud Y.

Position: Director

Appointed: 14 April 1992

Michael J.

Position: Director

Appointed: 11 November 2021

Resigned: 16 November 2022

Natascha M.

Position: Director

Appointed: 01 October 2016

Resigned: 22 May 2019

Peter C.

Position: Director

Appointed: 27 May 2016

Resigned: 31 October 2021

Paul B.

Position: Secretary

Appointed: 12 November 2013

Resigned: 03 March 2014

Paul B.

Position: Director

Appointed: 12 November 2013

Resigned: 03 March 2014

Laleh Y.

Position: Director

Appointed: 26 May 2009

Resigned: 02 April 2015

Deborah Y.

Position: Director

Appointed: 18 March 2008

Resigned: 02 April 2015

Stephen G.

Position: Director

Appointed: 01 July 2005

Resigned: 29 December 2014

Paul F.

Position: Secretary

Appointed: 04 September 2001

Resigned: 26 June 2008

Anthony W.

Position: Director

Appointed: 02 May 2001

Resigned: 31 July 2013

Paul F.

Position: Director

Appointed: 01 November 2000

Resigned: 26 June 2008

Anne M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 04 September 2001

David N.

Position: Director

Appointed: 20 September 1999

Resigned: 22 April 2001

Anne M.

Position: Director

Appointed: 18 May 1998

Resigned: 04 September 2001

Anne M.

Position: Secretary

Appointed: 10 July 1997

Resigned: 16 May 1999

Roy P.

Position: Secretary

Appointed: 23 January 1995

Resigned: 24 February 1999

Glyn D.

Position: Director

Appointed: 15 April 1993

Resigned: 04 August 1998

Joanne Y.

Position: Secretary

Appointed: 05 February 1993

Resigned: 31 March 2000

Joanne Y.

Position: Director

Appointed: 30 November 1992

Resigned: 31 March 2000

Paul H.

Position: Director

Appointed: 14 April 1992

Resigned: 14 April 1993

Peter J.

Position: Secretary

Appointed: 14 April 1992

Resigned: 05 February 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Mya Property Limited from Southampton, England. The abovementioned PSC is classified as "a 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 entity in the persons with significant control register is Massoud Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mya Property Limited

142 Lodge Road, Southampton, Hampshire, SO14 6QR, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06017703
Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Massoud Y.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 3876 54229 9028 4071 282 2 677 
Current Assets2 650 1361 550 6601 231 208232 103238 325936 6671 686 9961 468 812
Debtors2 616 8781 414 206141 400176 699169 69058 63446 999752
Net Assets Liabilities1 182 681-316 484212 707   212 707212 707
Other Debtors955 943214 11992 068173 203169 69058 63445 857752
Property Plant Equipment 20 62515 4599 75018 41723 24417 43333 540
Total Inventories28 871129 9121 059 90646 99767 353878 0331 637 3201 468 060
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 87512 0413 2509 39017 13822 94927 742
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -118 000192 004     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   340 095    
Amounts Owed By Group Undertakings1 660 9351 200 08749 3321 936    
Average Number Employees During Period111   1 
Bank Borrowings Overdrafts 8 126   14 867 19 786
Creditors1 349 455600 0001 033 960369 241384 130747 2041 491 7228 250
Deferred Tax Liabilities  -192 004     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 000    
Disposals Property Plant Equipment   27 500    
Fixed Assets  15 459349 845358 51223 244  
Increase From Depreciation Charge For Year Property Plant Equipment 6 8755 1666 2096 1407 7485 8114 793
Investment Property   340 095340 095   
Investment Property Fair Value Model   340 095340 095   
Net Current Assets Liabilities1 300 681262 891197 248-137 138-145 805189 463195 274187 417
Other Creditors1 093 064600 000988 867307 481177 873233 119134 405104 693
Other Taxation Social Security Payable   27 3896055740 89817 323
Property Plant Equipment Gross Cost 27 50027 50013 00027 80740 38240 38261 282
Provisions118 000-192 004      
Provisions For Liabilities Balance Sheet Subtotal118 000       
Total Additions Including From Business Combinations Property Plant Equipment 27 500 13 00014 80712 575 20 900
Total Assets Less Current Liabilities1 300 681283 516212 707212 707212 707212 707212 707220 957
Trade Creditors Trade Payables256 391368 19645 09334 37163 17818 470170 745133 976
Trade Debtors Trade Receivables   1 560  1 142 
Amounts Owed To Group Undertakings    143 019480 1911 145 674996 614
Disposals Investment Property Fair Value Model     340 095  
Finance Lease Liabilities Present Value Total       8 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements