Company number 03070277
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 232 SLADEPOOL FARM ROAD, HIGHTERS HEATH, BIRMINGHAM, B14 5EE
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
GBP 1
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROADSCOPE LIMITED are www.roadscope.co.uk, and www.roadscope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Roadscope Limited is a Private Limited Company.
The company registration number is 03070277. Roadscope Limited has been working since 20 June 1995.
The present status of the company is Active. The registered address of Roadscope Limited is 232 Sladepool Farm Road Highters Heath Birmingham B14 5ee. The company`s financial liabilities are £0.54k. It is £-2.24k against last year. . COTE, Lisa is a Director of the company. Secretary BATEMAN, Kathleen has been resigned. Secretary SMITH, Joseph has been resigned. Secretary WING, Clifford Donald has been resigned. Director SMITH, Joseph has been resigned. Director SMITH, Lesley Jane has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
roadscope Key Finiance
LIABILITIES
£0.54k
-81%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
COTE, Lisa
Appointed Date: 19 October 2015
53 years old
Resigned Directors
Secretary
SMITH, Joseph
Resigned: 28 June 1996
Appointed Date: 30 June 1995
Director
SMITH, Joseph
Resigned: 19 October 2015
Appointed Date: 28 June 1996
68 years old
Director
BONUSWORTH LIMITED
Resigned: 30 June 1995
Appointed Date: 20 June 1995
ROADSCOPE LIMITED Events
29 Mar 2017
Total exemption full accounts made up to 30 June 2016
31 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Termination of appointment of Joseph Smith as a director on 19 October 2015
19 Oct 2015
Appointment of Ms Lisa Cote as a director on 19 October 2015
...
... and 69 more events
07 Jul 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
07 Jul 1995
Accounting reference date shortened from 31/03 to 30/06
07 Jul 1995
Memorandum and Articles of Association
07 Jul 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Jun 1995
Incorporation
1 April 2009
Debenture
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2007
Deed of legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 13-27 whitehouse street birmingham west midlands…
12 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 13 19 whitehouse street aston…
26 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…