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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU | Secretary | 22 March 2017 | Active |
Mayflower House, 128a High Street, Billericay, CM12 9YB | Director | 21 March 2007 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU | Director | 21 March 2007 | Active |
Mayflower House, 128a High Street, Billericay, CM12 9YB | Secretary | 21 March 2007 | Active |
Mayflower House, 128a High Street, Billericay, CM12 9YB | Director | 21 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Appoint person secretary company with name date. | Download |
2017-03-16 | Accounts | Change account reference date company current extended. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
2016-04-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.