Roam Adventure Vans Ltd

General information

Name:

Roam Adventure Vans Limited

Office Address:

2 Lakeview Stables St. Clere Kemsing TN15 6NL Sevenoaks

Number: 07131671

Incorporation date: 2010-01-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roam Adventure Vans Ltd can be contacted at Sevenoaks at 2 Lakeview Stables St. Clere. Anyone can look up the firm by referencing its zip code - TN15 6NL. This enterprise has been operating on the English market for fourteen years. The firm is registered under the number 07131671 and its status at the time is active. The name is Roam Adventure Vans Ltd. This firm's previous customers may recognize it as Footprints Dwellings, which was used up till 2023/06/30. This firm's SIC and NACE codes are 45190 meaning Sale of other motor vehicles. Roam Adventure Vans Limited filed its account information for the financial year up to 2022-05-31. The company's latest confirmation statement was filed on 2023-08-08.

Current directors officially appointed by this particular company are: Jessica B. appointed in 2017 and Stephen B. appointed in 2010. In order to help the directors in their tasks, this company has been utilizing the skills of Jessica B. as a secretary since 2010.

  • Previous company's names
  • Roam Adventure Vans Ltd 2023-06-30
  • Footprints Dwellings Ltd 2010-01-21

Financial data based on annual reports

Company staff

Jessica B.

Role: Director

Appointed: 30 June 2017

Latest update: 16 January 2024

Jessica B.

Role: Secretary

Appointed: 21 January 2010

Latest update: 16 January 2024

Stephen B.

Role: Director

Appointed: 21 January 2010

Latest update: 16 January 2024

People with significant control

Executives with significant control over the firm are: Jessica B. owns over 1/2 to 3/4 of company shares . Stephen B. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Jessica B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Stephen B.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 October 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control April 6, 2016 (PSC04)
filed on: 10th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

4 Kentish Gardens

Post code:

TN2 5XU

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

4 Kentish Gardens

Post code:

TN2 5XU

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

4 Kentish Gardens

Post code:

TN2 5XU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
14
Company Age

Closest companies