A & H ROADMARKINGS LTD

Register to unlock more data on OkredoRegister

A & H ROADMARKINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08675653

Incorporation date

04/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Mailbox 6, A Singh Accountancy West Midlands House Ltd, Gipsy Lane, Willenhall, West Midlands WV13 2HACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon12/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Micro company accounts made up to 2022-09-30
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Change of details for Mr Carl Haley as a person with significant control on 2023-07-01
dot icon08/08/2023
Change of details for Mr Carl Haley as a person with significant control on 2023-07-20
dot icon05/08/2023
Cessation of Carl Haley as a person with significant control on 2023-08-03
dot icon04/08/2023
Notification of Carl Haley as a person with significant control on 2018-11-16
dot icon20/07/2023
Cessation of Ian Avis as a person with significant control on 2023-07-01
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon11/07/2023
Registered office address changed from Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-11
dot icon12/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon21/12/2021
Micro company accounts made up to 2020-09-30
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon31/10/2021
Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE on 2021-10-31
dot icon31/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon19/11/2018
Appointment of Mr Carl Haley as a director on 2018-11-16
dot icon19/11/2018
Notification of Ian Avis as a person with significant control on 2018-11-16
dot icon19/11/2018
Notification of Carl Haley as a person with significant control on 2018-11-16
dot icon19/11/2018
Cessation of Ian Avis as a person with significant control on 2018-11-16
dot icon18/11/2018
Termination of appointment of Ian Avis as a director on 2018-11-16
dot icon27/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Director's details changed for Mr Ian Avis on 2016-06-29
dot icon29/06/2016
Registered office address changed from 12 Mill Road Brownhills Walsall WS8 6BE to 65 Lodge Road Walsall WS5 3LA on 2016-06-29
dot icon02/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
Annual return made up to 2014-09-04 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon06/09/2014
Appointment of Ian Avis as a director on 2014-06-27
dot icon20/08/2014
Termination of appointment of Helen Louise Beech as a director on 2014-06-25
dot icon15/08/2014
Termination of appointment of Helen Louise Beech as a director on 2014-06-25
dot icon23/09/2013
Termination of appointment of Ian Avis as a director
dot icon23/09/2013
Appointment of Miss Helen Louise Beech as a director
dot icon04/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, Helen Louise
Director
23/09/2013 - 25/06/2014
-
Avis, Ian
Director
27/06/2014 - 16/11/2018
1
Avis, Ian
Director
04/09/2013 - 23/09/2013
1
Mr Carl Haley
Director
16/11/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & H ROADMARKINGS LTD

A & H ROADMARKINGS LTD is an(a) Active company incorporated on 04/09/2013 with the registered office located at Mailbox 6, A Singh Accountancy West Midlands House Ltd, Gipsy Lane, Willenhall, West Midlands WV13 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & H ROADMARKINGS LTD?

toggle

A & H ROADMARKINGS LTD is currently Active. It was registered on 04/09/2013 .

Where is A & H ROADMARKINGS LTD located?

toggle

A & H ROADMARKINGS LTD is registered at Mailbox 6, A Singh Accountancy West Midlands House Ltd, Gipsy Lane, Willenhall, West Midlands WV13 2HA.

What does A & H ROADMARKINGS LTD do?

toggle

A & H ROADMARKINGS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for A & H ROADMARKINGS LTD?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.