UKBizDB.co.uk

ROAD LINK (A69) LIMITED

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

This company is commonly known as Road Link (a69) Limited. The company was founded 28 years ago and was given the registration number 03125840. The firm's registered office is in NORTHUMBERLAND. You can find them at Stocksfield Hall, Stocksfield, Northumberland, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ROAD LINK (A69) LIMITED
Company Number:03125840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Walnut Tree Close, Radyr, Cardiff, CF15 8SX

Secretary25 September 1996Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director01 January 2010Active
3, Manchester Square, London, W1U 3PD

Director16 November 1998Active
Via Luigi Porta, 14-27100, Pavia (Pv), Italy,

Director11 December 2003Active
Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN

Director01 January 2022Active
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ

Secretary11 January 1996Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary14 November 1995Active
Piazza Del Rosario No1, Milan, Italy,

Director11 January 1996Active
15 Bearfort Court, Admirals Landing, Cardiff, CF1 5AH

Director11 January 1996Active
9 Norton Green Close, Norton, Sheffield, S8 8BP

Director01 April 2000Active
Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

Director01 January 2010Active
Low Wood House Hydro Close, Baslow, Bakewell, DE45 1SH

Director21 January 2005Active
Ravenoak 23 Prestbury Road, Wilmslow, SK9 2LJ

Director11 January 1996Active
West Cottage, Horns Hill, Westerham, TN16 1PP

Director11 January 1996Active
4 Manchester Square, London, W1M 5RE

Director11 January 1996Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director01 April 2000Active
167 Walton Back Lane, Walton, Chesterfield, S42 7LT

Director12 December 2002Active
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ

Director11 January 1996Active
Wester Nether Urquhart House, Strathmiglo, Cupar, KY14 7RR

Director24 September 1996Active
7 Clive Crescent, Penarth, CF64 1AT

Director27 October 1999Active
The Schoolhouse, Daviot, Inverurie, AB51 0HZ

Director25 September 2002Active
Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN

Director31 December 2015Active
Viale Sabotino 20135, Milan, Italy,

Director28 November 2001Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director14 November 1995Active

People with Significant Control

Roadlink (A69) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stocksfield Hall, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type full.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Auditors

Auditors resignation company.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.