Company NameRoxbank Engineering Ltd
DirectorHugh Geard Maloney
Company StatusActive
Company Number05651764
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHugh Geard Maloney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2005(1 day after company formation)
Appointment Duration18 years, 4 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressAshlawn 16 Butlers Close
Aston Le Walls
Daventry
Northamptonshire
NN11 6UH
Secretary NameMaura Maloney
NationalityIrish
StatusCurrent
Appointed13 December 2005(1 day after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressAshlawn
16 Butlers Close
Aston Le Walls
Northamptonshire
NN11 6UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£561
Cash£5,345
Current Liabilities£13,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2022Amended total exemption full accounts made up to 31 December 2020 (4 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Amended total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2019Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 20 September 2018 (1 page)
15 February 2018Amended total exemption full accounts made up to 31 December 2016 (5 pages)
8 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 23 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 280,002
(5 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 280,002
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 280,002
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 280,002
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 280,002
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 280,002
(4 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 December 2009Director's details changed for Hugh Geard Maloney on 12 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Hugh Geard Maloney on 12 December 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 March 2009Return made up to 12/12/08; full list of members (3 pages)
6 March 2009Return made up to 12/12/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2007Return made up to 12/12/06; full list of members (2 pages)
30 April 2007Return made up to 12/12/06; full list of members (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
23 January 2006Registered office changed on 23/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
12 December 2005Incorporation (12 pages)
12 December 2005Incorporation (12 pages)