UKBizDB.co.uk

ROAD SAFETY SUPPORT LIMITED

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

This company is commonly known as Road Safety Support Limited. The company was founded 17 years ago and was given the registration number 06176687. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROAD SAFETY SUPPORT LIMITED
Company Number:06176687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Secretary22 March 2017Active
Mayflower House, 128a High Street, Billericay, CM12 9YB

Director21 March 2007Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director21 March 2007Active
Mayflower House, 128a High Street, Billericay, CM12 9YB

Secretary21 March 2007Active
Mayflower House, 128a High Street, Billericay, CM12 9YB

Director21 March 2007Active

People with Significant Control

Mr Meredydd John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Alan Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Mayflower House, 128a High Street, Billericay, England, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Appoint person secretary company with name date.

Download
2017-03-16Accounts

Change account reference date company current extended.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-04-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.