C L ROADMARKINGS LIMITED

Register to unlock more data on OkredoRegister

C L ROADMARKINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450411

Incorporation date

29/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Alexandra Avenue, Hempstead, Gillingham, Kent ME7 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon26/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/06/2014
Director's details changed for Robert Lawrence Carey on 2014-06-04
dot icon04/06/2014
Director's details changed for Maureen Sarah Carey on 2014-06-04
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Registered office address changed from 178 Hempstead Road Hempstead Gillingham Kent ME7 3QG on 2013-11-08
dot icon08/11/2013
Director's details changed for Robert Lawrence Carey on 2013-11-08
dot icon08/11/2013
Secretary's details changed for Maureen Sarah Carey on 2013-11-08
dot icon08/11/2013
Director's details changed for Maureen Sarah Carey on 2013-11-08
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon04/06/2010
Director's details changed for Robert Lawrence Carey on 2010-05-12
dot icon04/06/2010
Director's details changed for Maureen Sarah Carey on 2010-05-12
dot icon01/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2009
Return made up to 12/05/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2008
Return made up to 12/05/08; full list of members
dot icon09/05/2008
Gbp ic 100/50\31/03/08\gbp sr 50@1=50\
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Appointment terminated director sandra long
dot icon22/04/2008
Appointment terminated director george long
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2007
Return made up to 12/05/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon16/10/2006
Registered office changed on 16/10/06 from: 8 martin court lambsfrith grove hempstead kent ME7 3SD
dot icon26/05/2006
Return made up to 12/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon18/05/2005
Return made up to 12/05/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/05/2004
Return made up to 12/05/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon04/12/2003
Director's particulars changed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon05/09/2003
Registered office changed on 05/09/03 from: 1 crayford way crayford kent DA1 4JY
dot icon08/06/2003
Return made up to 29/05/03; full list of members
dot icon12/09/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon04/09/2002
Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Registered office changed on 11/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon29/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

8
2023
change arrow icon-97.60 % *

* during past year

Cash in Bank

£846.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
85.06K
-
0.00
10.49K
-
2022
11
34.36K
-
0.00
35.23K
-
2023
8
23.02K
-
0.00
846.00
-
2023
8
23.02K
-
0.00
846.00
-

Employees

2023

Employees

8 Descended-27 % *

Net Assets(GBP)

23.02K £Descended-33.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

846.00 £Descended-97.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Robert Lawrence
Director
29/05/2002 - Present
-
Carey, Maureen Sarah
Director
18/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C L ROADMARKINGS LIMITED

C L ROADMARKINGS LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at 43 Alexandra Avenue, Hempstead, Gillingham, Kent ME7 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of C L ROADMARKINGS LIMITED?

toggle

C L ROADMARKINGS LIMITED is currently Active. It was registered on 29/05/2002 .

Where is C L ROADMARKINGS LIMITED located?

toggle

C L ROADMARKINGS LIMITED is registered at 43 Alexandra Avenue, Hempstead, Gillingham, Kent ME7 2LP.

What does C L ROADMARKINGS LIMITED do?

toggle

C L ROADMARKINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C L ROADMARKINGS LIMITED have?

toggle

C L ROADMARKINGS LIMITED had 8 employees in 2023.

What is the latest filing for C L ROADMARKINGS LIMITED?

toggle

The latest filing was on 21/05/2025: Confirmation statement made on 2025-05-12 with no updates.