UKBizDB.co.uk

ROADMARKING EQUIPMENT LIMITED

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

This company is commonly known as Roadmarking Equipment Limited. The company was founded 20 years ago and was given the registration number 05039644. The firm's registered office is in ABRIDGE. You can find them at Patch Park Farm, Ongar Road, Abridge, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROADMARKING EQUIPMENT LIMITED
Company Number:05039644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Patch Park Farm, Ongar Road, Abridge, Essex, RM4 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Brentwood, United Kingdom, CM14 4AB

Secretary10 February 2004Active
8, High Street, Brentwood, United Kingdom, CM14 4AB

Director10 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 February 2004Active
8, High Street, Brentwood, United Kingdom, CM14 4AB

Director10 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 February 2004Active

People with Significant Control

Ben John Alexander Bradford
Notified on:20 August 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:31, Silverthorn Gardens, Chingford, United Kingdom, E4 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Hugh Bradford
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:8, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Hayward Glendining
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:8, High Street, Brentwood, United Kingdom, CM14 4AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-07Address

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

Download
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-26Address

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

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.