UKBizDB.co.uk

ROADSCOPE LIMITED

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

This company is commonly known as Roadscope Limited. The company was founded 29 years ago and was given the registration number 03070277. The firm's registered office is in BIRMINGHAM. You can find them at 232 Sladepool Farm Road, Highters Heath, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROADSCOPE LIMITED
Company Number:03070277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE

Director23 March 2022Active
232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE

Secretary28 June 1996Active
9 Main Road, Austrey, Atherstone, CV9 3EH

Secretary30 June 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary20 June 1995Active
232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE

Director19 October 2015Active
232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE

Director28 June 1996Active
232 Sladepool Farm Road, Highters Heath, Birmingham, B14 5EE

Director11 June 2020Active
9 Main Road, Austrey, Athertone, CV9 3EH

Director30 June 1995Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director20 June 1995Active

People with Significant Control

Mr Anthony John Bruce
Notified on:23 March 2022
Status:Active
Date of birth:February 1990
Nationality:British
Address:232 Sladepool Farm Road, Birmingham, B14 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jenny Louise Smith
Notified on:23 March 2022
Status:Active
Date of birth:May 1988
Nationality:British
Address:232 Sladepool Farm Road, Birmingham, B14 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kathleen Francis Smith
Notified on:23 March 2022
Status:Active
Date of birth:December 1993
Nationality:British
Address:232 Sladepool Farm Road, Birmingham, B14 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:232 Sladepool Farm Road, Birmingham, B14 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.