About

Registered Number: 02504397
Date of Incorporation: 22/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Chesterfield Road, Swallownest, Sheffield, S26 4TL

 

Road Marking Services Ltd was registered on 22 May 1990 and has its registered office in Sheffield, it's status at Companies House is "Active". Road Marking Services Ltd is registered for VAT. Lomas, Celia Lesley, Lomas, Richard John, Taylor, Ian David are listed as the directors of this business. We don't know the number of employees at Road Marking Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAS, Celia Lesley 23 May 1996 - 1
LOMAS, Richard John N/A - 1
TAYLOR, Ian David N/A 23 May 1996 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 23 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
RESOLUTIONS - N/A 23 January 2018
SH01 - Return of Allotment of shares 29 November 2017
PSC04 - N/A 28 November 2017
RESOLUTIONS - N/A 20 November 2017
SH19 - Statement of capital 20 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2017
CAP-SS - N/A 20 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 March 2009
AAMD - Amended Accounts 15 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 28 March 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 15 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 04 May 1997
AA - Annual Accounts 20 February 1997
288 - N/A 11 June 1996
288 - N/A 11 June 1996
395 - Particulars of a mortgage or charge 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 13 December 1995
RESOLUTIONS - N/A 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 29 March 1994
RESOLUTIONS - N/A 03 October 1993
RESOLUTIONS - N/A 20 September 1993
RESOLUTIONS - N/A 20 September 1993
AA - Annual Accounts 20 September 1993
AUD - Auditor's letter of resignation 25 July 1993
363s - Annual Return 06 May 1993
287 - Change in situation or address of Registered Office 18 April 1993
AA - Annual Accounts 02 April 1993
AUD - Auditor's letter of resignation 08 December 1992
AUD - Auditor's letter of resignation 30 November 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 07 April 1992
287 - Change in situation or address of Registered Office 16 September 1991
363a - Annual Return 25 April 1991
47 - N/A 27 October 1990
47 - N/A 27 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
288 - N/A 29 May 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1996 Outstanding

N/A

Debenture 18 October 1990 Fully Satisfied

N/A

Debenture 18 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.