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..
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 | : |
|
Registered Address | : | Ava Lodge Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Stackyard, East Ord Farm, East Ord, Berwick Upon Tweed, England, TD15 2NS | Director | 01 March 2007 | Active |
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS | Secretary | 07 April 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 April 2004 | Active |
"Kielder", Blair Avenue, Jedburgh, TD8 6LD | Director | 01 November 2004 | Active |
5 Exchange Street, Jedburgh, TD8 6BH | Director | 07 April 2004 | Active |
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS | Director | 07 April 2004 | Active |
East Ord Farm, East Ord, Berwick Upon Tweed, TD15 2NS | Director | 07 April 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Capital | Capital cancellation shares. | Download |
2018-05-11 | Capital | Capital return purchase own shares. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.