ROUNDSET WESTINGLEY LIMITED - CLAYBROOKE PARVA
Company Profile | Company Filings |
Overview
ROUNDSET WESTINGLEY LIMITED is a Private Limited Company from CLAYBROOKE PARVA and has the status: Dissolved - no longer trading.
ROUNDSET WESTINGLEY LIMITED was incorporated 23 years ago on 23/01/2001 and has the registered number: 04146012. The accounts status is TOTAL EXEMPTION FULL.
ROUNDSET WESTINGLEY LIMITED was incorporated 23 years ago on 23/01/2001 and has the registered number: 04146012. The accounts status is TOTAL EXEMPTION FULL.
ROUNDSET WESTINGLEY LIMITED - CLAYBROOKE PARVA
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2017 |
Registered Office
F A SIMMS & PARTNERS LIMITED ALMA PARK
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2020 | 30/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL MAKEPEACE EUGENE JEFFRIES | Sep 1944 | British | Director | 2011-12-24 | CURRENT |
PAMELA JEFFRIES | Feb 1945 | British | Director | 2016-07-15 | CURRENT |
MRS KAREN MARIA SENIOR | Secretary | 2011-12-24 | CURRENT | ||
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-01-23 UNTIL 2001-01-23 | RESIGNED | ||
BOURSE NOMINEES LIMITED | Corporate Nominee Director | 2001-01-23 UNTIL 2001-01-23 | RESIGNED | ||
MR DAVID EDWARD WHITWORTH | Jan 1948 | British | Director | 2001-01-23 UNTIL 2016-07-15 | RESIGNED |
MR NIGEL TREVOR STILL | Oct 1964 | British | Director | 2008-04-16 UNTIL 2011-12-24 | RESIGNED |
MR RONALD REGINALD NEALE | May 1944 | British | Director | 2001-01-23 UNTIL 2016-07-15 | RESIGNED |
PATRICK JOSEPH DOOLEY | Jan 1944 | British | Director | 2001-01-23 UNTIL 2008-10-14 | RESIGNED |
JAMES DAVID CRINAN | Nov 1943 | British | Director | 2001-01-23 UNTIL 2003-03-25 | RESIGNED |
MR DAVID EDWARD WHITWORTH | Jan 1948 | British | Secretary | 2001-01-28 UNTIL 2011-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Makepeace Eugene Jeffries | 2016-04-06 | 9/1944 | Winchester Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roundset Westingley Limited - Period Ending 2017-12-31 | 2018-03-29 | 31-12-2017 | £10,140 Cash £-2,163,827 equity |
Roundset Westingley Limited - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £22,357 Cash £-1,861,009 equity |
Roundset Westingley Limited - Period Ending 2015-12-31 | 2016-11-03 | 31-12-2015 | £48,611 Cash £-1,141,695 equity |
Roundset Westingley Limited - Period Ending 2014-12-31 | 2015-10-01 | 31-12-2014 | £8,154 Cash £-2,441,519 equity |
Roundset Westingley Limited - Period Ending 2013-12-31 | 2014-10-01 | 31-12-2013 | £24,726 Cash £-2,327,820 equity |