UKBizDB.co.uk

ROADTECHS EUROPE LIMITED

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

This company is commonly known as Roadtechs Europe Limited. The company was founded 27 years ago and was given the registration number 03236016. The firm's registered office is in BUNGAY. You can find them at The Airfield Barondole Lane, Topcroft, Bungay, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROADTECHS EUROPE LIMITED
Company Number:03236016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Airfield Barondole Lane, Topcroft, Bungay, Suffolk, England, NR35 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE

Secretary08 February 2006Active
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE

Director05 September 1996Active
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE

Director27 June 2003Active
Brick Kiln, Cross Road, Starston, Harleston, IP20 9NH

Secretary16 December 2003Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary09 August 1996Active
1 Old Rectory Close, Mulbarton, Norwich, NR14 8LX

Secretary20 February 2003Active
Morningthorpe Farm, Ansons Lane, Shelton, NR15 2SA

Secretary27 June 2003Active
Morningthorpe Farm, Ansons Lane, Shelton, NR15 2SA

Secretary05 September 1996Active
10 Glebe View, Barlborough, Chesterfield, S43 4WF

Director27 June 2003Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director09 August 1996Active
Peppering Eye Barn, Peppering Eye Lane, Battle, TN33 0ST

Director01 January 2000Active
Enfin Norwich Road, Dickleburgh, Diss, IP21 4NR

Director05 September 1996Active
Roadtechs, Barondole Lane, Topcroft, Bungay, England, NR35 2BE

Director01 February 2017Active

People with Significant Control

Roadtechs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Airfield, Barondole Lane, Bungay, England, NR35 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person secretary company with change date.

Download
2023-01-26Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-08-27Accounts

Change account reference date company current shortened.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-11Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Change account reference date company previous extended.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.