UKBizDB.co.uk

ROAD AHEAD (UK) LIMITED

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

This company is commonly known as Road Ahead (uk) Limited. The company was founded 14 years ago and was given the registration number 06985363. The firm's registered office is in LEEDS. You can find them at 4 The Firs, Scarcroft, Leeds, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ROAD AHEAD (UK) LIMITED
Company Number:06985363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:4 The Firs, Scarcroft, Leeds, England, LS14 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Firs, Scarcroft, Leeds, LS14 3JH

Director08 August 2009Active
Lynda Marilyn House, Mill Green, Leeds, United Kingdom, LS12 6HE

Director01 October 2014Active
Madison Hosiery Ltd, Lynda Marilyn House, Mill Green, Leeds, United Kingdom, LS12 6HE

Director30 June 2010Active
Lynda Marilyn House, Mill Green, Leeds, England, LS12 6HE

Director30 June 2010Active
4, The Firs, Scarcroft, Leeds, England, LS14 3JH

Director30 June 2010Active

People with Significant Control

Mr Matthew Richard Dean Lobley
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:211, Oakwood Lane, Leeds, United Kingdom, LS8 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Malcolm Wilfred Lobley
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:4, The Firs, Leeds, United Kingdom, LS14 3JH
Nature of control:
  • Significant influence or control
Cllr Daniel Andrew Cohen
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:2, The Crescent, Taunton, TA1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Henry Michael Cohen
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:2, The Crescent, Taunton, TA1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Elliot Cohen
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:2, The Crescent, Taunton, TA1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Matthew Lobley
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:English
Country of residence:England
Address:31, Church View, Leeds, England, LS14 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-17Address

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

Download
2023-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Address

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

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.