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..
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 | : |
|
Registered Address | : | The Airfield Barondole Lane, Topcroft, Bungay, Suffolk, England, NR35 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE | Secretary | 08 February 2006 | Active |
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE | Director | 05 September 1996 | Active |
The Airfield, Barondole Lane, Topcroft, Bungay, England, NR35 2BE | Director | 27 June 2003 | Active |
Brick Kiln, Cross Road, Starston, Harleston, IP20 9NH | Secretary | 16 December 2003 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 09 August 1996 | Active |
1 Old Rectory Close, Mulbarton, Norwich, NR14 8LX | Secretary | 20 February 2003 | Active |
Morningthorpe Farm, Ansons Lane, Shelton, NR15 2SA | Secretary | 27 June 2003 | Active |
Morningthorpe Farm, Ansons Lane, Shelton, NR15 2SA | Secretary | 05 September 1996 | Active |
10 Glebe View, Barlborough, Chesterfield, S43 4WF | Director | 27 June 2003 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 09 August 1996 | Active |
Peppering Eye Barn, Peppering Eye Lane, Battle, TN33 0ST | Director | 01 January 2000 | Active |
Enfin Norwich Road, Dickleburgh, Diss, IP21 4NR | Director | 05 September 1996 | Active |
Roadtechs, Barondole Lane, Topcroft, Bungay, England, NR35 2BE | Director | 01 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person secretary company with change date. | Download |
2023-01-26 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-27 | Accounts | Change account reference date company current shortened. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Change account reference date company previous extended. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.