The Roundel Preservation Company Limited ST. LEONARDS-ON-SEA


Founded in 1994, The Roundel Preservation Company, classified under reg no. 02991137 is an active company. Currently registered at 137 Old Roar Road TN37 7HH, St. Leonards-on-sea the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely David H. and Richard L.. In addition one secretary - Justin F. - is with the company. 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.

The Roundel Preservation Company Limited Address / Contact

Office Address 137 Old Roar Road
Town St. Leonards-on-sea
Post code TN37 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991137
Date of Incorporation Wed, 16th Nov 1994
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Justin F.

Position: Secretary

Appointed: 20 March 2017

David H.

Position: Director

Appointed: 01 November 2008

Richard L.

Position: Director

Appointed: 22 November 2004

Richard M.

Position: Director

Appointed: 28 August 2002

Resigned: 20 October 2004

John E.

Position: Secretary

Appointed: 12 September 2000

Resigned: 20 March 2017

Gary D.

Position: Director

Appointed: 13 June 1996

Resigned: 25 June 2001

Ivor O.

Position: Director

Appointed: 13 June 1996

Resigned: 03 July 2007

Stephen G.

Position: Secretary

Appointed: 13 June 1996

Resigned: 12 September 2000

John L.

Position: Director

Appointed: 20 January 1995

Resigned: 13 June 1996

Rodney R.

Position: Secretary

Appointed: 20 January 1995

Resigned: 13 June 1996

Angela M.

Position: Nominee Director

Appointed: 16 November 1994

Resigned: 20 January 1995

Margaret W.

Position: Nominee Secretary

Appointed: 16 November 1994

Resigned: 20 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5218521 3231 3002 3282 367
Current Assets2 3332 7862 9672 2653 1922 802
Debtors1 8121 9341 644965864435
Net Assets Liabilities1 2511 6841 8241 0581 4821 444
Other Debtors821 7301 560880780350
Property Plant Equipment10 50010 50010 50010 50010 50010 500
Other
Accrued Liabilities 200200250660360
Comprehensive Income Expense972433140-766424-38
Creditors11 40211 40211 40211 40211 40211 402
Net Current Assets Liabilities2 1532 5862 7261 9602 3842 346
Other Creditors180200415514896
Other Remaining Borrowings11 40211 40211 40211 40211 40211 402
Prepayments 8484858485
Profit Loss972433140-766424-38
Property Plant Equipment Gross Cost10 50010 50010 50010 50010 50010 500
Total Assets Less Current Liabilities12 65313 08613 22612 46012 88412 846
Total Borrowings11 40211 40211 40211 40211 40211 402
Trade Debtors Trade Receivables1 7301 850    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements