Company NameRoliam Road Services Limited
DirectorsGrant Scott Coward and Ross Samuel Lovell
Company StatusActive
Company Number05250450
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameGrant Scott Coward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Dukes Avenue
Theydon Bois
Essex
CM16 7HF
Director NameRoss Samuel Lovell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald Bridge Farm
Weald Bridge Road
North Weald
Essex
CM16 6AT
Director NameRaymond William Lovell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald Bridge Farm Weald
Bridge Road
North Weald
Essex
CM16 6AT
Secretary NameRita Lovell
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWeald Bridge Farm
Weald Bridge Road
North Weald
Essex
CM16 6AT
Secretary NameRaymond William Lovell
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeald Bridge Farm Weald
Bridge Road
North Weald
Essex
CM16 6AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemot-garage-loughton.co.uk
Telephone020 85081234
Telephone regionLondon

Location

Registered Address9 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

2k at £1Grant Scott Coward
33.33%
Ordinary
2k at £1Raymond William Lovell
33.33%
Ordinary
2k at £1Ross Samuel Lovell
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,711
Cash£71,585
Current Liabilities£177,789

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

2 September 2008Delivered on: 5 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 oakwood hill industrial estate oakwood hill loughton essex t/no:EX710987 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 November 2019Cessation of Raymond William Lovell as a person with significant control on 2 March 2017 (1 page)
8 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
23 August 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 6,002
(3 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 October 2017Termination of appointment of Raymond William Lovell as a secretary on 2 March 2017 (1 page)
13 October 2017Termination of appointment of Raymond William Lovell as a secretary on 2 March 2017 (1 page)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Raymond William Lovell as a director on 2 March 2017 (1 page)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Raymond William Lovell as a director on 2 March 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(6 pages)
12 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,000
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,000
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,000
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,000
(6 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,000
(6 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,000
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 April 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 6,000
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 6,000
(3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 December 2009Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Raymond William Lovell on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ross Samuel Lovell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Grant Scott Coward on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 January 2007Return made up to 05/10/06; full list of members (3 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Return made up to 05/10/06; full list of members (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 October 2005Return made up to 05/10/05; full list of members (7 pages)
25 November 2004New director appointed (1 page)
25 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 16 churchill way cardiff CF10 2DX (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Ad 05/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 November 2004Ad 05/10/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 October 2004Incorporation (12 pages)
5 October 2004Incorporation (12 pages)