UKBizDB.co.uk

ROAD MANAGEMENT SERVICES (A13) PLC

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

This company is commonly known as Road Management Services (a13) Plc. The company was founded 24 years ago and was given the registration number 03917644. The firm's registered office is in LONDON. You can find them at 43 Orchard Place, , London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ROAD MANAGEMENT SERVICES (A13) PLC
Company Number:03917644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:43 Orchard Place, London, England, E14 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 May 2019Active
43, Orchard Place, London, England, E14 0JW

Director28 April 2022Active
Avda. Camino De Santiago 50, 28050 Madrid, Spain,

Director31 January 2019Active
Hillpark Court, Springfield Drive, Surrey, United Kingdom, KT22 7NL

Director31 July 2020Active
Kbr, Hillpark Court, Springfield Drive, Leatherhead, United Kingdom, KT227NL

Director01 November 2019Active
Avda. Camino De Santiago 50, 28050 Madrid, Spain,

Director06 April 2018Active
Avenido Del Camino De Santiago 50, ,, Madrid 28050, Spain,

Corporate Director28 December 2018Active
Avenida Del Camino De Santiago 50,, 28050 Madrid, Madrid, Spain,

Corporate Director06 April 2018Active
Avenida Del Camino De Santiago 50, 28050 Madrid, Spain,

Corporate Director02 October 2006Active
Avenido Del Camino De Santiago 50, ,, Madrid 28050, Spain,

Corporate Director28 December 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 February 2000Active
Orchard Place, London, United Kingdom, E14 0JW

Secretary27 February 2018Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary02 February 2000Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Secretary16 June 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary28 September 2010Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary25 October 2017Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary25 October 2017Active
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Secretary01 January 2009Active
26 Cheapside, Woking, GU21 4JQ

Director24 September 2003Active
7 Downs End, Knutsford, England, WA16 8BQ

Director02 February 2000Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director14 January 2020Active
601, Jefferson St, Houston, Usa, 77002

Director13 May 2013Active
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR

Director02 February 2000Active
12th Floor, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director05 September 2012Active
76-78, Old Street, London, United Kingdom, EC1V 9RU

Director30 November 2010Active
15 Oakley Close, Sandbach, CW11 1RQ

Director30 June 2001Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director09 March 2000Active
C Encalipto No 21 5a, Madrid 28016, Spain, FOREIGN

Director25 September 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 February 2000Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director01 July 2006Active
San Francisco De Sales 4, Madrid, Spain,

Director09 March 2000Active
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA

Director09 March 2000Active
43, Orchard Place, London, United Kingdom, E14 0JW

Director29 January 2013Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director25 September 2008Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 March 2005Active

People with Significant Control

Road Management Services (A13) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate director company with change date.

Download
2021-03-05Officers

Change corporate director company with change date.

Download
2021-03-05Officers

Change corporate director company with change date.

Download
2021-03-04Officers

Change corporate director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change corporate director company with change date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.