About

Registered Number: 04777149
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

 

Rodal Anti-slip Solutions Ltd was registered on 27 May 2003, it's status is listed as "Active". This business is VAT Registered. The company currently employs 1-10 people. The current directors of the organisation are listed as Roberts, Catherine, Sinclair, Julia Hannah, Smith, Dale Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dale Brian 27 May 2003 16 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Catherine 17 January 2018 - 1
SINCLAIR, Julia Hannah 27 May 2003 09 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 05 March 2019
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 12 May 2018
PSC07 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
CH03 - Change of particulars for secretary 22 February 2018
AP03 - Appointment of secretary 25 January 2018
AP01 - Appointment of director 18 January 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 30 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 June 2010
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
MEM/ARTS - N/A 23 May 2006
CERTNM - Change of name certificate 03 May 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 17 February 2005
AAMD - Amended Accounts 05 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.