ROADCOAT (UK) LIMITED
Status | ACTIVE |
Company No. | 04302005 |
Category | Private Limited Company |
Incorporated | 10 Oct 2001 |
Age | 22 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ROADCOAT (UK) LIMITED is an active private limited company with number 04302005. It was incorporated 22 years, 6 months, 25 days ago, on 10 October 2001. The company address is Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maged Fayez Riad
Change date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
Old address: C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG
Change date: 2019-11-19
New address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Maged Fayez Riad
Documents
Change to a person with significant control
Date: 27 Sep 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maged Fayez Riad
Change date: 2016-10-01
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maged Fayez Riad
Change date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mark Blackmore
Appointment date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maged Fayez Riad
Appointment date: 2015-09-10
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
New address: C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG
Old address: Unit 11 Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1st
Change date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alexander Roehder
Termination date: 2014-08-22
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alexander Roehder
Termination date: 2014-08-22
Documents
Termination secretary company with name termination date
Date: 02 Oct 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Alexander Roehder
Termination date: 2014-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Old address: Suite 4 Baxall Business Centre Adswood Industrial Estate Stockport Cheshire SK3 8LF England
Change date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Robert Alexander Roehder
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from 3 lake end court taplow berkshire SL6 0JQ
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary bahattin dalar
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john drygulski
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed robert alexander roehder
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: unit 8 old station close coalville leicestershire LE67 3FH
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 24/03/04 from: mcparland williams maghull nusiness centre 1 liverpool road north maghull merseyside L31 2HB
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11852136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIA WORLD TRADE CENTER LIMITED
FLETCHER & CO, STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 11679680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL BOULEVARD CENTRAL BOULEVARD,SOLIHULL,B90 8AG
Number: | 10778101 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 09864151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAWKINS HOMES INVESTMENTS LIMITED
WEST HOUSE,COWBRIDGE,CF71 7QP
Number: | 10877503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST AUSTIN,BRENT KNOLL,TA9 4BH
Number: | 09290012 |
Status: | ACTIVE |
Category: | Private Limited Company |