UKBizDB.co.uk

A-ROADS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-roads Investments Limited. The company was founded 17 years ago and was given the registration number 06032540. The firm's registered office is in PINNER. You can find them at 36 James Bedford Close, , Pinner, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A-ROADS INVESTMENTS LIMITED
Company Number:06032540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:36 James Bedford Close, Pinner, Middlesex, HA5 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary21 December 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director24 January 2017Active
26 Fitzgerald Avenue, London, SW14 8SZ

Secretary30 March 2009Active
55 Priests Lane, Shenfield, Brentwood, CM15 8BX

Secretary19 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 2006Active
26 Fitzgerald Avenue, London, SW14 8SZ

Director30 March 2009Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director13 February 2015Active
Barclays Bank, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director09 March 2009Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director21 December 2006Active
Flat 202, 417 Wick Lane, London, E3 2JG

Director19 December 2006Active
Barclays Bank, 1 Churchill Place, London, E14 5HP

Director30 October 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director21 December 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director02 November 2009Active

People with Significant Control

Biif Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-01-31Capital

Capital statement capital company with date currency figure.

Download
2020-01-08Capital

Legacy.

Download
2020-01-08Insolvency

Legacy.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.