Founded in 1976, Routeco Ltd have registered office in Milton Keynes, Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Amps, David, Evans, Sean Thomas, Stewart, Ian, Barsby, Paul Anthony, Cousins, David, Gillings, Stephen William Walter, Gillings, Steve, Neocleous, Andros, Spring, Colin Richard, Usher, Anthony, Wilson, David Andrew, Wilson, Jane Elizabeth in the Companies House registry. The company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMPS, David | 21 August 2018 | - | 1 |
EVANS, Sean Thomas | 17 October 2002 | - | 1 |
BARSBY, Paul Anthony | 15 November 1994 | 31 December 2017 | 1 |
COUSINS, David | 01 June 2000 | 05 August 2002 | 1 |
GILLINGS, Stephen William Walter | 13 November 2001 | 31 March 2003 | 1 |
GILLINGS, Steve | 01 June 2000 | 01 February 2001 | 1 |
NEOCLEOUS, Andros | 28 October 2014 | 01 January 2019 | 1 |
SPRING, Colin Richard | N/A | 01 June 2000 | 1 |
USHER, Anthony | 01 June 2000 | 31 December 2016 | 1 |
WILSON, David Andrew | N/A | 01 June 2000 | 1 |
WILSON, Jane Elizabeth | N/A | 01 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Ian | N/A | 01 November 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 11 September 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
CS01 - N/A | 11 September 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 11 May 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 06 November 2014 | |
MR04 - N/A | 05 November 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
AA01 - Change of accounting reference date | 30 October 2014 | |
AR01 - Annual Return | 18 September 2014 | |
MR04 - N/A | 12 August 2014 | |
MR04 - N/A | 17 July 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
AA - Annual Accounts | 29 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 September 2010 | |
RESOLUTIONS - N/A | 10 September 2010 | |
MAR - Memorandum and Articles - used in re-registration | 10 September 2010 | |
CERT10 - Re-registration of a company from public to private | 10 September 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 10 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 29 September 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 05 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363a - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
AA - Annual Accounts | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
363s - Annual Return | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
AA - Annual Accounts | 13 December 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 21 September 2001 | |
363s - Annual Return | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2000 | |
395 - Particulars of a mortgage or charge | 11 January 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 25 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1999 | |
AA - Annual Accounts | 21 December 1998 | |
363s - Annual Return | 10 September 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 07 September 1995 | |
288 - N/A | 22 January 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 03 August 1994 | |
AA - Annual Accounts | 17 December 1993 | |
363s - Annual Return | 17 September 1993 | |
395 - Particulars of a mortgage or charge | 12 February 1993 | |
AA - Annual Accounts | 22 December 1992 | |
363s - Annual Return | 07 October 1992 | |
AA - Annual Accounts | 02 February 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1992 | |
288 - N/A | 20 September 1991 | |
363a - Annual Return | 20 September 1991 | |
288 - N/A | 22 April 1991 | |
363a - Annual Return | 10 February 1991 | |
AA - Annual Accounts | 10 February 1991 | |
395 - Particulars of a mortgage or charge | 16 November 1989 | |
363 - Annual Return | 26 September 1989 | |
AA - Annual Accounts | 18 September 1989 | |
RESOLUTIONS - N/A | 21 July 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 January 1989 | |
RESOLUTIONS - N/A | 12 January 1989 | |
RESOLUTIONS - N/A | 12 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 January 1989 | |
123 - Notice of increase in nominal capital | 12 January 1989 | |
CERT5 - Re-registration of a company from private to public | 11 January 1989 | |
MAR - Memorandum and Articles - used in re-registration | 11 January 1989 | |
BS - Balance sheet | 11 January 1989 | |
AUDR - Auditor's report | 11 January 1989 | |
AUDS - Auditor's statement | 11 January 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 11 January 1989 | |
43(3) - Application by a private company for re-registration as a public company | 11 January 1989 | |
MISC - Miscellaneous document | 11 January 1989 | |
AA - Annual Accounts | 23 November 1988 | |
288 - N/A | 23 November 1988 | |
363 - Annual Return | 23 November 1988 | |
287 - Change in situation or address of Registered Office | 02 June 1988 | |
395 - Particulars of a mortgage or charge | 22 October 1987 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
363 - Annual Return | 13 April 1987 | |
AA - Annual Accounts | 04 October 1986 | |
NEWINC - New incorporation documents | 15 July 1976 | |
MEM/ARTS - N/A | 02 July 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 20 September 2010 | Fully Satisfied |
N/A |
Debenture | 05 January 2000 | Outstanding |
N/A |
Charge | 25 July 1994 | Fully Satisfied |
N/A |
Legal charge | 10 February 1993 | Fully Satisfied |
N/A |
Floating charge | 24 January 1992 | Fully Satisfied |
N/A |
Mortgage | 24 January 1992 | Fully Satisfied |
N/A |
Legal charge | 03 November 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 October 1987 | Fully Satisfied |
N/A |
Legal charge | 15 September 1982 | Fully Satisfied |
N/A |
Charge | 24 March 1982 | Fully Satisfied |
N/A |