UKBizDB.co.uk

ROAD MAN INTERNATIONAL LTD

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

This company is commonly known as Road Man International Ltd. The company was founded 4 years ago and was given the registration number 12342217. The firm's registered office is in SOUTHSEA. You can find them at Flat2, 7, Elphinstone Road, Southsea, Hampshire. This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:ROAD MAN INTERNATIONAL LTD
Company Number:12342217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:Flat2, 7, Elphinstone Road, Southsea, Hampshire, United Kingdom, PO5 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 7, Elphinstone Road, Southsea, England, PO5 3HP

Director25 September 2020Active
63, Hilsea Crescent, Portsmouth, England, PO2 9SL

Director02 December 2019Active
7 Lennox Mansions Flat 3a, Clarence Parade, Southsea, England, PO5 2HZ

Director01 February 2020Active
Flat2, 7, Elphinstone Road, Southsea, United Kingdom, PO5 3HP

Director02 December 2019Active

People with Significant Control

Mr Philip Swan
Notified on:25 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Flat 2, 7, Elphinstone Road, Southsea, England, PO5 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Meads
Notified on:04 February 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:7 Lennox Mansions Southsea, Clarence Parade, Southsea, England, PO5 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joe Rogers
Notified on:02 December 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:19 Stamshaw Road, Stamshaw Road, Portsmouth, England, PO2 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Byng
Notified on:02 December 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:63, Hilsea Crescent, Portsmouth, England, PO2 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-01Officers

Appoint person director company with name date.

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.