ROADSTAR EXPO LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 3DQ

Company number 02229291
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address 2 ENGLISH COTTAGES, OAKWOOD ROAD WARWICK WOLD, BLETCHINGLEY, SURREY, RH1 3DQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 100 . The most likely internet sites of ROADSTAR EXPO LIMITED are www.roadstarexpo.co.uk, and www.roadstar-expo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Roadstar Expo Limited is a Private Limited Company. The company registration number is 02229291. Roadstar Expo Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Roadstar Expo Limited is 2 English Cottages Oakwood Road Warwick Wold Bletchingley Surrey Rh1 3dq. . PENRY, Christopher Bruce is a Secretary of the company. BEDINGHAM, Andrew Paul is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Persons With Significant Control

Mr Andrew Paul Bedingham
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ROADSTAR EXPO LIMITED Events

11 Nov 2016
Confirmation statement made on 20 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 30 April 2015
11 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
03 Apr 1990
Return made up to 20/10/89; full list of members

29 Nov 1988
Wd 18/11/88 ad 14/11/88--------- £ si 98@1=98 £ ic 2/100

06 Jun 1988
Accounting reference date notified as 30/04

28 Mar 1988
Secretary resigned

10 Mar 1988
Incorporation

ROADSTAR EXPO LIMITED Charges

15 November 1996
Fixed and floating charge
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…