About

Registered Number: 05250450
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 9 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ

 

Based in Loughton in Essex, Roliam Road Services Ltd was established in 2004. Coward, Grant Scott, Lovell, Ross Samuel, Lovell, Rita, Lovell, Raymond William are listed as directors of Roliam Road Services Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Grant Scott 05 October 2004 - 1
LOVELL, Ross Samuel 05 October 2004 - 1
LOVELL, Raymond William 05 October 2004 02 March 2017 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, Rita 05 October 2004 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 09 October 2018
SH01 - Return of Allotment of shares 23 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM02 - Termination of appointment of secretary 13 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 April 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AR01 - Annual Return 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 05 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.