About

Registered Number: 04827802
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12, Nations Farm Business Park Curdridge Lane, Curdridge, Southampton, SO32 2BH,

 

Roadfridge Ltd was founded on 10 July 2003 and has its registered office in Southampton. We don't know the number of employees at the business. The current directors of this business are Horton, Richard John, Staines, Caroline Elizabeth, Staines, Peter James, Bromley, Julie Ellen, Foot, Sarah Patricia, Bromley, Peter Albert, Foot, Kenneth Wilfred, Kimberley, Raymond John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAINES, Caroline Elizabeth 20 February 2019 - 1
STAINES, Peter James 04 February 2010 - 1
BROMLEY, Peter Albert 10 July 2003 31 July 2006 1
FOOT, Kenneth Wilfred 10 July 2003 04 February 2010 1
KIMBERLEY, Raymond John 09 August 2006 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Richard John 04 February 2010 - 1
BROMLEY, Julie Ellen 10 July 2003 28 July 2006 1
FOOT, Sarah Patricia 31 July 2006 04 February 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 13 July 2019
AA01 - Change of accounting reference date 27 April 2019
AA - Annual Accounts 26 April 2019
AP01 - Appointment of director 22 February 2019
MR04 - N/A 02 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 26 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 09 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
AP01 - Appointment of director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2010 Fully Satisfied

N/A

Debenture 09 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.