About

Registered Number: 03125314
Date of Incorporation: 13/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: ROBERTS ACCOUNTANCY & TAX LIMITED, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES

 

Founded in 1995, Roadgrip Ltd are based in Beds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Roadgrip Ltd. There are 5 directors listed as Morley, Andrew Toby, Blackburn, Hugh Lindsay Peter, Morley, Andrew Toby, Powell, Richard Garath, Shepherdson, Thomas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Hugh Lindsay Peter 01 May 2019 - 1
MORLEY, Andrew Toby 11 August 2004 - 1
POWELL, Richard Garath 01 May 2019 - 1
SHEPHERDSON, Thomas 13 November 1995 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Andrew Toby 23 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 December 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 27 November 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 December 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 December 2015
MR04 - N/A 22 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 February 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 20 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 March 2002
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 23 March 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 27 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 26 March 1998
363s - Annual Return 25 March 1997
395 - Particulars of a mortgage or charge 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Single debenture 02 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.