A.A.C. (ROAD MARKINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 02661896
Status Active
Incorporation Date 11 November 1991
Company Type Private Limited Company
Address 181/183 SUMMER ROAD, ERDINGTON, BIRMINGHAM, B23 6DX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of A.A.C. (ROAD MARKINGS) LIMITED are www.aacroadmarkings.co.uk, and www.a-a-c-road-markings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. A A C Road Markings Limited is a Private Limited Company. The company registration number is 02661896. A A C Road Markings Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of A A C Road Markings Limited is 181 183 Summer Road Erdington Birmingham B23 6dx. The company`s financial liabilities are £18.72k. It is £1.16k against last year. The cash in hand is £5.56k. It is £4.86k against last year. And the total assets are £199.12k, which is £25.02k against last year. BROMAGE, Lisa Jayne is a Director of the company. FORD, Daniel is a Director of the company. Secretary CAPEWELL, Christine Elizabeth has been resigned. Secretary CAPEWELL, J G has been resigned. Secretary CAPEWELL, John George has been resigned. Secretary INNES, David Ross has been resigned. Secretary KELLY, Josephine has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CAPEWELL, Christine Elizabeth has been resigned. Director CAPEWELL, John George has been resigned. Director CAPEWELL, John George has been resigned. Director FORD, D J has been resigned. Director FORD, Daniel John has been resigned. Director FORD, Daniel John has been resigned. Director FORD, Rosemarie has been resigned. Director KELLY, John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


a.a.c. (road markings) Key Finiance

LIABILITIES £18.72k
+6%
CASH £5.56k
+699%
TOTAL ASSETS £199.12k
+14%
All Financial Figures

Current Directors

Director
BROMAGE, Lisa Jayne
Appointed Date: 05 June 2015
49 years old

Director
FORD, Daniel
Appointed Date: 05 June 2015
42 years old

Resigned Directors

Secretary
CAPEWELL, Christine Elizabeth
Resigned: 31 October 1994
Appointed Date: 01 September 1993

Secretary
CAPEWELL, J G
Resigned: 09 September 1993

Secretary
CAPEWELL, John George
Resigned: 24 June 2015
Appointed Date: 31 October 1994

Secretary
INNES, David Ross
Resigned: 09 September 1993
Appointed Date: 12 May 1992

Secretary
KELLY, Josephine
Resigned: 22 May 1992
Appointed Date: 11 November 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Director
CAPEWELL, Christine Elizabeth
Resigned: 31 October 1994
Appointed Date: 01 September 1993
80 years old

Director
CAPEWELL, John George
Resigned: 24 June 2015
Appointed Date: 31 October 1994
78 years old

Director
CAPEWELL, John George
Resigned: 01 September 1993
Appointed Date: 01 November 1992
78 years old

Director
FORD, D J
Resigned: 01 September 1993

Director
FORD, Daniel John
Resigned: 24 June 2015
Appointed Date: 31 October 1994
78 years old

Director
FORD, Daniel John
Resigned: 01 September 1993
Appointed Date: 01 November 1992
78 years old

Director
FORD, Rosemarie
Resigned: 31 October 1994
Appointed Date: 01 September 1993
76 years old

Director
KELLY, John
Resigned: 22 May 1992
Appointed Date: 11 November 1991
70 years old

A.A.C. (ROAD MARKINGS) LIMITED Events

27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Jun 2015
Termination of appointment of Daniel John Ford as a director on 24 June 2015
24 Jun 2015
Termination of appointment of John George Capewell as a director on 24 June 2015
...
... and 70 more events
31 May 1992
Registered office changed on 31/05/92 from: 181 183 summer road erdington birmingham B23 6DX

31 May 1992
New director appointed

21 May 1992
Company name changed wheatsheaf bakery (ipswich) limi ted\certificate issued on 22/05/92

26 Nov 1991
Secretary resigned;new secretary appointed

11 Nov 1991
Incorporation

A.A.C. (ROAD MARKINGS) LIMITED Charges

1 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 6 June 1998
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a unit 2 granby business park,granby…
5 January 1996
Legal charge
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 2 granby business park garretts green birmingham west…
1 November 1995
Single debenture
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…