About

Registered Number: 08334802
Date of Incorporation: 18/12/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hunting Gate, Hitchin, SG4 0TJ,

 

Established in 2012, Roundwood Energy Ltd are based in Hitchin. This business has 3 directors listed as Howe, Dominique, Shenton, Joanne, Hughes, Paul Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Paul Stephen 19 December 2012 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Dominique 08 March 2013 04 July 2013 1
SHENTON, Joanne 04 July 2013 31 July 2014 1

Filing History

Document Type Date
PSC02 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
AD01 - Change of registered office address 17 February 2020
AA - Annual Accounts 04 February 2020
RESOLUTIONS - N/A 17 January 2020
SH01 - Return of Allotment of shares 17 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2020
AD01 - Change of registered office address 16 January 2020
CS01 - N/A 15 January 2020
MR01 - N/A 13 January 2020
CH01 - Change of particulars for director 17 April 2019
PSC01 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC07 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 January 2018
PSC07 - N/A 22 November 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 20 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
RESOLUTIONS - N/A 16 January 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
SH01 - Return of Allotment of shares 14 May 2013
SH08 - Notice of name or other designation of class of shares 14 May 2013
MR01 - N/A 08 May 2013
AP03 - Appointment of secretary 08 March 2013
AA01 - Change of accounting reference date 19 December 2012
AP01 - Appointment of director 19 December 2012
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2020 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.