UKBizDB.co.uk

ROADFORMS UK LTD

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

This company is commonly known as Roadforms Uk Ltd. The company was founded 20 years ago and was given the registration number 05097254. The firm's registered office is in NORTHUMBERLAND. You can find them at Ava Lodge Castle Terrace, Berwick Upon Tweed, Northumberland, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ROADFORMS UK LTD
Company Number:05097254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ava Lodge Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Stackyard, East Ord Farm, East Ord, Berwick Upon Tweed, England, TD15 2NS

Director01 March 2007Active
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS

Secretary07 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 April 2004Active
"Kielder", Blair Avenue, Jedburgh, TD8 6LD

Director01 November 2004Active
5 Exchange Street, Jedburgh, TD8 6BH

Director07 April 2004Active
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS

Director07 April 2004Active
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS

Director07 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 April 2004Active

People with Significant Control

Mrs Margaret Anne Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:East Ord Farm, East Ord, Berwick Upon Tweed, England, TD15 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Gary James Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:1 The Stackyard, East Ord Farm, Berwick Upon Tweed, England, TD15 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-11Capital

Capital cancellation shares.

Download
2018-05-11Capital

Capital return purchase own shares.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.