About

Registered Number: 04670524
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 22 Bank Gardens, Matlock, Derbyshire, DE4 3WA

 

Having been setup in 2003, Road Graffiti Ltd are based in Matlock, Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There is one director listed as Henshall, Paul John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHALL, Paul John 08 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 08 November 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 28 April 2005
363a - Annual Return 19 March 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
CERTNM - Change of name certificate 25 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.