General information

Name:

Room Contracts Ltd

Office Address:

130 Aztec West Park Avenue BS32 4UB Almondsbury

Number: 09009611

Incorporation date: 2014-04-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Room Contracts was started on 2014-04-24 as a Private Limited Company. This enterprise's head office may be gotten hold of in Almondsbury on 130 Aztec West, Park Avenue. Should you have to contact this firm by post, its area code is BS32 4UB. The registration number for Room Contracts Limited is 09009611. This enterprise's registered with SIC code 43290, that means Other construction installation. Room Contracts Ltd reported its account information for the period that ended on 2022-04-30. The firm's most recent confirmation statement was submitted on 2023-04-24.

At the moment, the directors listed by the following company are as follow: Kristina V. assigned to lead the company in 2020 and John C. assigned to lead the company in 2017. In addition, the managing director's duties are often helped with by a secretary - Lisa O., who joined the company in 2014.

Financial data based on annual reports

Company staff

Kristina V.

Role: Director

Appointed: 01 May 2020

Latest update: 28 February 2024

John C.

Role: Director

Appointed: 08 April 2017

Latest update: 28 February 2024

Lisa O.

Role: Secretary

Appointed: 24 April 2014

Latest update: 28 February 2024

People with significant control

The companies that control this firm are: Room Contracts Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton-On-Tees, TS18 3SH and was registered as a PSC under the registration number 15234504.

Room Contracts Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 15234504
Notified on 26 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John C.
Notified on 7 April 2017
Ceased on 26 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John H.
Notified on 24 April 2016
Ceased on 9 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 9 January 2018
Ceased on 9 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 18 October 2015
Start Date For Period Covered By Report 24 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 October 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 24 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control October 26, 2023 (PSC02)
filed on: 27th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

5 Oak Ridge

Post code:

RH4 2NL

City / Town:

Dorking

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
10
Company Age

Closest Companies - by postcode