ROADMARK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Forest of Dean » GL2 8JX

Company number 02662587
Status Active
Incorporation Date 13 November 1991
Company Type Private Limited Company
Address THE WHITE HOUSE GARAGE, MINSTERWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL2 8JX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROADMARK LIMITED are www.roadmark.co.uk, and www.roadmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Roadmark Limited is a Private Limited Company. The company registration number is 02662587. Roadmark Limited has been working since 13 November 1991. The present status of the company is Active. The registered address of Roadmark Limited is The White House Garage Minsterworth Gloucester Gloucestershire Gl2 8jx. . POWELL, Derek Richard is a Secretary of the company. POWELL, Nicholas John is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Persons With Significant Control

Thermoline Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROADMARK LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
27 Jan 1992
Accounting reference date notified as 30/04

02 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1992
Registered office changed on 02/01/92 from: 84 temple chambers temple avenue london EC4Y ohp

13 Nov 1991
Incorporation

13 Nov 1991
Incorporation

ROADMARK LIMITED Charges

22 January 1996
Single debenture
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…