ROADTECHS INTERNATIONAL LIMITED
BUNGAY

Hellopages » Norfolk » South Norfolk » NR35 2BE

Company number 03971541
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address THE AIRFIELD, BARONDALE LANE TOPCROFT, BUNGAY, SUFFOLK, NR35 2BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of ROADTECHS INTERNATIONAL LIMITED are www.roadtechsinternational.co.uk, and www.roadtechs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Roadtechs International Limited is a Private Limited Company. The company registration number is 03971541. Roadtechs International Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Roadtechs International Limited is The Airfield Barondale Lane Topcroft Bungay Suffolk Nr35 2be. . LILLEY, Tina Ann is a Secretary of the company. LILLEY, John Stuart is a Director of the company. Secretary JERMY, Graham Walter has been resigned. Secretary LILLEY, John Stuart has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LILLEY, Stephen David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LILLEY, Tina Ann
Appointed Date: 24 April 2006

Director
LILLEY, John Stuart
Appointed Date: 13 April 2000
67 years old

Resigned Directors

Secretary
JERMY, Graham Walter
Resigned: 24 April 2006
Appointed Date: 03 March 2003

Secretary
LILLEY, John Stuart
Resigned: 20 February 2003
Appointed Date: 13 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
LILLEY, Stephen David
Resigned: 03 March 2003
Appointed Date: 13 April 2000
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Mr John Stuart Lilley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ROADTECHS INTERNATIONAL LIMITED Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

20 Jul 2015
Accounts for a dormant company made up to 31 December 2014
01 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

...
... and 41 more events
23 Jul 2001
Director resigned
23 Jul 2001
New director appointed
23 Jul 2001
New secretary appointed;new director appointed
16 Nov 2000
Registered office changed on 16/11/00 from: 20 havelock road hastings east sussex TN34 1BP
13 Apr 2000
Incorporation