About

Registered Number: 04702679
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU

 

Roundswell Services Ltd was founded on 19 March 2003, it's status at Companies House is "Active". The companies directors are Malek, Herbert Adolph, Malek, Patricia, Malek, Philippa Virginia, Malek, Robert John Herbert, Gyurgyak, Elizabeth Patricia, Gyurgyak, Paul Janos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEK, Herbert Adolph 19 March 2003 - 1
MALEK, Patricia 19 March 2003 - 1
MALEK, Philippa Virginia 19 March 2003 - 1
MALEK, Robert John Herbert 19 March 2003 - 1
GYURGYAK, Elizabeth Patricia 19 March 2003 16 January 2004 1
GYURGYAK, Paul Janos 19 March 2003 14 March 2019 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 06 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
RESOLUTIONS - N/A 29 March 2019
SH08 - Notice of name or other designation of class of shares 25 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2019
TM01 - Termination of appointment of director 21 March 2019
RESOLUTIONS - N/A 12 March 2019
SH06 - Notice of cancellation of shares 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2019
SH19 - Statement of capital 12 March 2019
CAP-SS - N/A 12 March 2019
MR01 - N/A 03 December 2018
AA - Annual Accounts 15 November 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH03 - Change of particulars for secretary 28 August 2018
PSC04 - N/A 28 August 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 29 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 20 March 2006
353 - Register of members 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
395 - Particulars of a mortgage or charge 04 June 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
RESOLUTIONS - N/A 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Legal charge and floating charge 13 April 2007 Outstanding

N/A

Legal charge and floating charge 13 April 2007 Outstanding

N/A

Legal charge 02 June 2003 Outstanding

N/A

Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.