ROAD GRAFFITI LIMITED
MATLOCK MUNDAYS (743) LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3WA

Company number 04670524
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 22 BANK GARDENS, MATLOCK, DERBYSHIRE, DE4 3WA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of ROAD GRAFFITI LIMITED are www.roadgraffiti.co.uk, and www.road-graffiti.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Road Graffiti Limited is a Private Limited Company. The company registration number is 04670524. Road Graffiti Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Road Graffiti Limited is 22 Bank Gardens Matlock Derbyshire De4 3wa. The company`s financial liabilities are £14.36k. It is £-1.99k against last year. The cash in hand is £5.46k. It is £4.27k against last year. And the total assets are £5.46k, which is £4.27k against last year. HENSHALL, Paul John is a Director of the company. Secretary LOUTTIT, Thomas Sinclair has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


road graffiti Key Finiance

LIABILITIES £14.36k
-13%
CASH £5.46k
+360%
TOTAL ASSETS £5.46k
+360%
All Financial Figures

Current Directors

Director
HENSHALL, Paul John
Appointed Date: 08 March 2003
70 years old

Resigned Directors

Secretary
LOUTTIT, Thomas Sinclair
Resigned: 01 April 2014
Appointed Date: 22 April 2005

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 22 April 2005
Appointed Date: 19 February 2003

Director
PALMER, Lorna Catherine
Resigned: 08 March 2003
Appointed Date: 19 February 2003
71 years old

Persons With Significant Control

Mr Paul John Henshall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ROAD GRAFFITI LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 36 more events
02 Apr 2003
Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100
17 Mar 2003
Director resigned
17 Mar 2003
New director appointed
25 Feb 2003
Company name changed mundays (743) LIMITED\certificate issued on 25/02/03
19 Feb 2003
Incorporation

ROAD GRAFFITI LIMITED Charges

22 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…