This company is commonly known as Road Tech Holdings Limited. The company was founded 8 years ago and was given the registration number 10021089. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROAD TECH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10021089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
Woodland Lodge, Purse Lane, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8LW | Director | 23 February 2016 | Active |
Shenley Hall, Rectory Lane, Shenley, Radlett, England, WD7 9AN | Director | 14 December 2017 | Active |
The Derek Beevor Will Trust | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hillier Hopkins Llp, First Floor, Watford, England, WD17 1HP |
Nature of control | : |
|
The Derek Beevor Will Trust | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, England, WD17 1HP |
Nature of control | : |
|
Bernadette Beevor | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shenley Hall, Rectory Lane, Radlett, United Kingdom, WD7 9AN |
Nature of control | : |
|
Mr Mark David Spash | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5DG |
Nature of control | : |
|
Road Tech Trustees Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shenley Hall, Rectory Lane, Radlett, United Kingdom, WD7 9AN |
Nature of control | : |
|
Mr Derek Anthony Beevor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Accounts | Accounts with accounts type group. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type group. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type group. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.