Company NameTangent Road Marking Limited
DirectorStephen Alan Alderton
Company StatusActive
Company Number03862308
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Stephen Alan Alderton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleRoad Marking
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Kevin Andrew Alderton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleRoad Marking
Country of ResidenceEngland
Correspondence Address242 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NameStephen Alan Alderton
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleRoad Marking
Country of ResidenceUnited Kingdom
Correspondence Address106 Falconwood Road
Croydon
Surrey
CR0 9BD
Secretary NameMrs Natalie Emma Alderton
NationalityBritish
StatusResigned
Appointed08 August 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NameJonathan David Lawrey
NationalityBritish
StatusResigned
Appointed27 June 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address22 The Ruffetts
South Croydon
Surrey
CR2 7LQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.tangentroadmarking.co.uk

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£164,632
Gross Profit£119,517
Net Worth£13,216
Cash£17,326
Current Liabilities£24,655

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
10 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 October 2018Director's details changed for Mr Stephen Alan Alderton on 2 December 2016 (2 pages)
30 October 2018Change of details for Mr Stephen Alan Alderton as a person with significant control on 2 December 2016 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
14 July 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
14 July 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
5 November 2013Director's details changed for Stephen Alan Alderton on 20 October 2013 (2 pages)
5 November 2013Director's details changed for Stephen Alan Alderton on 20 October 2013 (2 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
28 October 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 October 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Registered office address changed from 6 the Ruffetts South Croydon Surrey CR2 7LQ United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 6 the Ruffetts South Croydon Surrey CR2 7LQ United Kingdom on 30 October 2012 (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Jonathan Lawrey as a secretary (2 pages)
25 September 2012Termination of appointment of Jonathan Lawrey as a secretary (2 pages)
9 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
9 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
14 November 2011Director's details changed for Stephen Alan Alderton on 1 October 2011 (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Stephen Alan Alderton on 1 October 2011 (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Stephen Alan Alderton on 1 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Appointment of Jonathan David Lawrey as a secretary (3 pages)
6 July 2011Appointment of Jonathan David Lawrey as a secretary (3 pages)
27 June 2011Termination of appointment of Kevin Alderton as a director (2 pages)
27 June 2011Termination of appointment of Kevin Alderton as a director (2 pages)
27 June 2011Termination of appointment of Natalie Alderton as a secretary (2 pages)
27 June 2011Termination of appointment of Natalie Alderton as a secretary (2 pages)
7 June 2011Termination of appointment of Kevin Alderton as a director (1 page)
7 June 2011Registered office address changed from 242 Farleigh Road Warlingham Surrey CR6 9EE United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Natalie Alderton as a secretary (1 page)
7 June 2011Termination of appointment of Kevin Alderton as a director (1 page)
7 June 2011Registered office address changed from 242 Farleigh Road Warlingham Surrey CR6 9EE United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Natalie Alderton as a secretary (1 page)
7 June 2011Registered office address changed from 242 Farleigh Road Warlingham Surrey CR6 9EE United Kingdom on 7 June 2011 (1 page)
30 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Stephen Alan Alderton on 26 July 2010 (3 pages)
6 August 2010Director's details changed for Stephen Alan Alderton on 26 July 2010 (3 pages)
29 June 2010Registered office address changed from 242 Farleigh Road Warlingham Surrey CR6 9EE on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 242 Farleigh Road Warlingham Surrey CR6 9EE on 29 June 2010 (1 page)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 November 2009Director's details changed for Stephen Alan Alderton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Stephen Alan Alderton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Kevin Andrew Alderton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Kevin Andrew Alderton on 19 November 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 20/10/07; full list of members (2 pages)
29 November 2007Return made up to 20/10/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
21 November 2007Registered office changed on 21/11/07 from: 24 alexandra road warlingham croydon surrey CR6 9DU (1 page)
21 November 2007Registered office changed on 21/11/07 from: 24 alexandra road warlingham croydon surrey CR6 9DU (1 page)
18 April 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
18 April 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
27 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 November 2004Return made up to 20/10/04; full list of members (7 pages)
15 November 2004Return made up to 20/10/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 March 2004Registered office changed on 22/03/04 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
22 March 2004Registered office changed on 22/03/04 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
14 November 2003Registered office changed on 14/11/03 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
14 November 2003Registered office changed on 14/11/03 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
14 November 2003Return made up to 20/10/03; no change of members (4 pages)
14 November 2003Return made up to 20/10/03; no change of members (4 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 October 2002Return made up to 20/10/02; full list of members (4 pages)
25 October 2002Return made up to 20/10/02; full list of members (4 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Registered office changed on 18/07/01 from: 104 high street west wickham kent BR4 0NF (1 page)
18 July 2001Registered office changed on 18/07/01 from: 104 high street west wickham kent BR4 0NF (1 page)
28 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
28 July 2000Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2000Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 104 high street west wickham kent BR4 0NF (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 104 high street west wickham kent BR4 0NF (1 page)
18 July 2000New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 October 1999Director resigned (1 page)
20 October 1999Incorporation (16 pages)
20 October 1999Incorporation (16 pages)