About

Registered Number: 04994992
Date of Incorporation: 15/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 12 Old Rectory Gardens, Thurlestone, Kingsbridge, Devon, TQ7 3PD

 

Based in Devon, Org Roads Ltd was setup in 2003. We don't know the number of employees at the company. Barnard, Robert, Barnard, Robert, Coffell, Francis Howard, Kearney, Georgina Elizabeth, Neale, Wayne, Ferguson Mackenzie, Joan, Hebard, Peter James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Robert 23 July 2007 - 1
COFFELL, Francis Howard 07 December 2018 - 1
KEARNEY, Georgina Elizabeth 23 February 2020 - 1
NEALE, Wayne 30 January 2015 - 1
FERGUSON MACKENZIE, Joan 23 July 2007 17 April 2019 1
HEBARD, Peter James 15 December 2003 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Robert 26 November 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 December 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 17 September 2017
TM01 - Termination of appointment of director 17 September 2017
SH01 - Return of Allotment of shares 19 January 2017
AA - Annual Accounts 19 January 2017
SH01 - Return of Allotment of shares 11 January 2017
AP01 - Appointment of director 11 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 December 2012
TM02 - Termination of appointment of secretary 26 November 2012
AP03 - Appointment of secretary 26 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 19 October 2005
RESOLUTIONS - N/A 17 March 2005
363s - Annual Return 25 February 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.