About

Registered Number: 02678988
Date of Incorporation: 20/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: 4 Beaufort Close, Reigate, Surrey, RH2 9DG,

 

Founded in 1992, Roundabout Services Ltd have registered office in Reigate, Surrey, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jane Kathleen 19 September 2017 - 1
JORDAN, Colin Leonard 05 February 1992 19 September 2017 1
POPPLE, Brian James 05 February 1992 15 September 2012 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Hazel Patricia 05 February 1992 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
PSC01 - N/A 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AD01 - Change of registered office address 22 September 2017
AD01 - Change of registered office address 22 September 2017
MR04 - N/A 19 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 16 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 15 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 31 January 2000
395 - Particulars of a mortgage or charge 31 January 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 05 August 1994
353 - Register of members 24 May 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 30 November 1993
363a - Annual Return 06 April 1993
395 - Particulars of a mortgage or charge 03 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
123 - Notice of increase in nominal capital 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
287 - Change in situation or address of Registered Office 26 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 January 2000 Fully Satisfied

N/A

Mortgage debenture 11 January 2000 Fully Satisfied

N/A

Legal charge 25 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.