UKBizDB.co.uk

ROADBRIDGE UK LIMITED

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

This company is commonly known as Roadbridge Uk Limited. The company was founded 14 years ago and was given the registration number 07149441. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 3a Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ROADBRIDGE UK LIMITED
Company Number:07149441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:3a Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England, AL7 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Secretary27 November 2015Active
Barrys Cross, Ardnacrusha, Rep Of Ireland,

Secretary09 February 2010Active
22, Northumberland Road, Ballsbridge, Dublin 4, Ireland, D4

Corporate Secretary08 February 2010Active
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director20 August 2015Active
Ballyclough House, Ballysheedy,

Director09 February 2010Active
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director12 June 2014Active
Barrys Cross, Ardnacrusha, Rep Of Ireland,

Director09 February 2010Active
5, Cairn Manor, -, Ratoath, Ireland, N/A

Director08 February 2010Active
3a Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW

Director12 June 2014Active
11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director15 April 2019Active
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director12 June 2014Active
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director16 April 2019Active
Ballyclough, Ballysheedy, Ireland,

Director09 February 2010Active
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director07 April 2014Active
3a Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director07 April 2014Active
3a, Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW

Director06 September 2016Active

People with Significant Control

Mrs Pamela Mulcair
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:Irish
Address:11th Floor, Landmark St Peters Square, Manchester, M1 4PB
Nature of control:
  • Significant influence or control as firm
Roadbridge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Crossagalla, Ballysimon Road, Limerick City, Ireland,
Nature of control:
  • Ownership of shares 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 (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
2024-04-09Insolvency

Liquidation in administration progress report.

Download
2024-03-11Insolvency

Liquidation in administration extension of period.

Download
2023-12-31Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-12-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-10-12Insolvency

Liquidation in administration progress report.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2023-02-17Insolvency

Liquidation in administration extension of period.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-12Insolvency

Liquidation in administration progress report.

Download
2022-05-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-09Insolvency

Liquidation in administration proposals.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.