ROADCOAT (UK) LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN4 9AG

Company number 04302005
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address ELVER CONSULTANCY, 7 GERARD STREET, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, WN4 9AG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ROADCOAT (UK) LIMITED are www.roadcoatuk.co.uk, and www.roadcoat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Roadcoat Uk Limited is a Private Limited Company. The company registration number is 04302005. Roadcoat Uk Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Roadcoat Uk Limited is Elver Consultancy 7 Gerard Street Ashton in Makerfield Wigan Lancashire Wn4 9ag. . BLACKMORE, Steven Mark is a Director of the company. RIAD, Maged Fayez is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DALAR, Bahattin has been resigned. Secretary MCPARLAND, Robert James has been resigned. Secretary ROEHDER, Robert Alexander has been resigned. Secretary ROEHDER, Robert Alexander has been resigned. Director DALAR, Bahattin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DRYGULSKI, John has been resigned. Director ROEHDER, Robert Alexander has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
BLACKMORE, Steven Mark
Appointed Date: 11 November 2015
64 years old

Director
RIAD, Maged Fayez
Appointed Date: 10 September 2015
79 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Secretary
DALAR, Bahattin
Resigned: 31 December 2008
Appointed Date: 11 April 2005

Secretary
MCPARLAND, Robert James
Resigned: 16 March 2004
Appointed Date: 10 October 2001

Secretary
ROEHDER, Robert Alexander
Resigned: 02 September 2014
Appointed Date: 31 December 2008

Secretary
ROEHDER, Robert Alexander
Resigned: 11 April 2005
Appointed Date: 16 March 2004

Director
DALAR, Bahattin
Resigned: 31 December 2008
Appointed Date: 10 September 2007
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
DRYGULSKI, John
Resigned: 31 December 2008
Appointed Date: 27 August 2003
76 years old

Director
ROEHDER, Robert Alexander
Resigned: 22 August 2014
Appointed Date: 10 October 2001
88 years old

Persons With Significant Control

Mr Maged Fayez Riad
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ROADCOAT (UK) LIMITED Events

10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2014
11 Nov 2015
Appointment of Mr Steven Mark Blackmore as a director on 11 November 2015
21 Oct 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
17 Oct 2001
Secretary resigned
17 Oct 2001
New secretary appointed
17 Oct 2001
New director appointed
17 Oct 2001
Registered office changed on 17/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
10 Oct 2001
Incorporation

ROADCOAT (UK) LIMITED Charges

11 June 2007
Rent deposit deed
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Avis Insurance Services Limited
Description: Interest in the deposit in accordance with the terms of the…