UKBizDB.co.uk

RETREAD (ROADS) LIMITED

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

This company is commonly known as Retread (roads) Limited. The company was founded 30 years ago and was given the registration number 02864496. The firm's registered office is in CRAWLEY. You can find them at C/o Colas Ltd Wallage Lane, Rowfant, Crawley, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:RETREAD (ROADS) LIMITED
Company Number:02864496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:C/o Colas Ltd Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6210, Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB

Secretary01 November 2020Active
6210, Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB

Director31 January 2022Active
Heronslea, 104 Granary Lane, Budleigh Salterton, EX9 6EP

Secretary08 June 1995Active
C/O Colas Ltd Wallage Lane, Rowfant, Crawley, RH10 4NF

Secretary01 April 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary10 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1993Active
14 Fordwich Rise, Hertford, SG14 2BE

Director26 April 1995Active
79 Ox Lane, Harpenden,

Nominee Director20 October 1993Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director06 December 1994Active
6210, Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB

Director19 September 2018Active
61 Rue Henri Regnault, 92380 Garches, France,

Director02 July 1999Active
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN

Director08 June 1995Active
9 The Minnels, Hassocks, BN6 8QW

Director21 October 2002Active
Flat 5 Gloucester Court, Kew Road, Richmond, TW9 3EB

Director26 April 1995Active
Edge Lea, Backwoods Lane, Lindfield, RH16 2ED

Director08 June 1995Active
34 Hillcrest, Tunbridge Wells, TN4 0AJ

Nominee Director20 October 1993Active
6210, Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom, B37 7YB

Director12 December 2012Active
C/O Colas Ltd Wallage Lane, Rowfant, Crawley, RH10 4NF

Director07 April 2009Active
C/O Colas Ltd Wallage Lane, Rowfant, Crawley, RH10 4NF

Director02 December 2011Active
C/O Colas Ltd Wallage Lane, Rowfant, Crawley, RH10 4NF

Director01 January 2004Active

People with Significant Control

Colas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Colas Limited, Wallage Lane, Crawley, England, RH10 4NF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-24Address

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

Download
2021-11-09Address

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

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Officers

Appoint person secretary company with name date.

Download
2021-02-27Officers

Termination secretary company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.