UKBizDB.co.uk

ROADMARK TRAVEL LIMITED

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

This company is commonly known as Roadmark Travel Limited. The company was founded 29 years ago and was given the registration number 03000900. The firm's registered office is in PULBOROUGH. You can find them at Unit 4, Mill Parade, Mill Lane, Storrington Mill Lane, Storrington, Pulborough, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ROADMARK TRAVEL LIMITED
Company Number:03000900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 4, Mill Parade, Mill Lane, Storrington Mill Lane, Storrington, Pulborough, England, RH20 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Mill Parade, Mill Lane, Storrington, Pulborough, England, RH20 4NF

Secretary14 August 2013Active
Unit 4 Mill Parade, Mill Lane, Storrington, Pulborough, England, RH20 4NF

Director31 December 2020Active
Unit 4 Mill Parade, Mill Lane, Storrington, Pulborough, England, RH20 4NF

Director31 December 2020Active
1 Penlands Rise, Steyning, BN44 3PJ

Secretary01 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1994Active
Stable Cottage, 5 Station Road, Billingshurst, RH14 9RF

Director01 February 1995Active
Unit 4 Mill Parade, Mill Lane, Storrington, Pulborough, England, RH20 4NF

Director01 February 1995Active
15, Swan Close, Storrington, Pulborough, England, RH20 4DF

Director14 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1994Active

People with Significant Control

Mr Mark William Anderson
Notified on:31 December 2020
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Unit 4 Mill Parade, Mill Lane, Pulborough, England, RH20 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Henry Coster
Notified on:13 December 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit 4, Mill Parade, Mill Lane, Storrington, Mill Lane, Pulborough, England, RH20 4NF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Change account reference date company current extended.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Address

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

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.