UK ROADS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7DZ

Company number 06053220
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address 113A LONDON ROAD, WATERLOOVILLE, ENGLAND, PO7 7DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 113a London Road Waterlooville PO7 7DZ on 27 October 2016. The most likely internet sites of UK ROADS LIMITED are www.ukroads.co.uk, and www.uk-roads.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Uk Roads Limited is a Private Limited Company. The company registration number is 06053220. Uk Roads Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Uk Roads Limited is 113a London Road Waterlooville England Po7 7dz. The company`s financial liabilities are £2.53k. It is £-4.03k against last year. The cash in hand is £0.62k. It is £-0.16k against last year. And the total assets are £3.13k, which is £-10.84k against last year. BUTCHER, Gregory William is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary EXCITE LIMITED has been resigned. Director BOSWELL, Richard Edward has been resigned. Director GOLLOP, Alistair James has been resigned. Director MORRIS, Elizabeth Mary has been resigned. Director PLEDGE, Andrew has been resigned. Director SANDERS, Andrew Charles has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


uk roads Key Finiance

LIABILITIES £2.53k
-62%
CASH £0.62k
-21%
TOTAL ASSETS £3.13k
-78%
All Financial Figures

Current Directors

Director
BUTCHER, Gregory William
Appointed Date: 11 June 2015
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 February 2007
Appointed Date: 15 January 2007

Secretary
EXCITE LIMITED
Resigned: 31 August 2009
Appointed Date: 05 February 2007

Director
BOSWELL, Richard Edward
Resigned: 06 October 2015
Appointed Date: 12 February 2007
56 years old

Director
GOLLOP, Alistair James
Resigned: 01 December 2009
Appointed Date: 13 February 2007
60 years old

Director
MORRIS, Elizabeth Mary
Resigned: 05 June 2015
Appointed Date: 12 February 2007
79 years old

Director
PLEDGE, Andrew
Resigned: 05 June 2015
Appointed Date: 05 February 2007
68 years old

Director
SANDERS, Andrew Charles
Resigned: 05 June 2015
Appointed Date: 12 February 2007
61 years old

Nominee Director
BUYVIEW LTD
Resigned: 05 February 2007
Appointed Date: 15 January 2007

Persons With Significant Control

Mr Gregory William Butcher
Notified on: 15 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

UK ROADS LIMITED Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2016
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 113a London Road Waterlooville PO7 7DZ on 27 October 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
09 Mar 2007
New director appointed
09 Mar 2007
New director appointed
09 Mar 2007
New director appointed
18 Jan 2007
Registered office changed on 18/01/07 from: 12 fratton road portsmouth PO1 5DY
15 Jan 2007
Incorporation