South Ockendon
Essex
RM15 6DJ
Director Name | Mrs Linda Anne McBride |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Cruick Avenue South Ockendon Essex RM15 6EH |
Secretary Name | Mrs Linda Anne McBride |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Cruick Avenue South Ockendon Essex RM15 6EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.roadline.info |
---|---|
Email address | [email protected] |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £71,887 |
Current Liabilities | £124,847 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
11 April 2003 | Delivered on: 19 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 January 2018 | Notification of Linda Mcbride as a person with significant control on 1 July 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 January 2018 | Notification of Richard Clarke as a person with significant control on 1 July 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
3 March 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
3 March 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
25 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 February 2014 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS on 6 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Richard Robert Clarke on 30 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Linda Ann Mcbride on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Linda Ann Mcbride on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard Robert Clarke on 30 November 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Linda Ann Mcbride on 30 November 2009 (1 page) |
1 February 2010 | Secretary's details changed for Linda Ann Mcbride on 30 November 2009 (1 page) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
24 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
21 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 April 2003 | Particulars of mortgage/charge (7 pages) |
19 April 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
19 June 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 June 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 May 2001 | Ad 18/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2001 | Ad 18/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
9 January 2001 | Company name changed supermont LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed supermont LIMITED\certificate issued on 09/01/01 (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2000 | Incorporation (18 pages) |
30 November 2000 | Incorporation (18 pages) |