About

Registered Number: 05515965
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 10 Cresswell Drive, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2SX

 

Founded in 2005, Srm Thermoplastic Road Markings Ltd have registered office in Newcastle Upon Tyne, Tyne & Wear, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Rebair, Leigh, Rebair, Gerald, Rebair, Leigh, Rebair, Simon, Nisbet, Sharon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBAIR, Gerald 22 July 2005 - 1
REBAIR, Leigh 01 October 2014 - 1
REBAIR, Simon 22 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REBAIR, Leigh 05 April 2007 - 1
NISBET, Sharon 22 July 2005 05 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
CS01 - N/A 30 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 August 2015
CH03 - Change of particulars for secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 07 August 2006
225 - Change of Accounting Reference Date 25 January 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.