ROAD SAFETY CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ROAD SAFETY CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024282

Incorporation date

23/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Glen Road, Maghera, Co Londonderry BT46 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Appointment of Mrs Claire Magennis as a director on 2025-07-01
dot icon02/09/2025
Appointment of Mr Patrick Joseph Duffy as a director on 2025-07-01
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon26/06/2023
Termination of appointment of Graham Samuel Maze as a director on 2023-06-16
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon10/08/2022
Appointment of Mr Graham Samuel Maze as a director on 2022-08-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon09/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/08/2017
Auditor's resignation
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon04/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon30/05/2013
Accounts for a medium company made up to 2012-04-30
dot icon15/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Edward Mchugh on 2010-03-23
dot icon13/04/2010
Director's details changed for Joseph Mchugh on 2010-03-23
dot icon13/04/2010
Secretary's details changed for Edward Mc Hugh on 2010-03-23
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
23/03/09 annual return shuttle
dot icon28/02/2009
30/04/08 annual accts
dot icon09/04/2008
23/03/08 annual return shuttle
dot icon26/02/2008
30/04/07 annual accts
dot icon08/05/2007
23/03/07 annual return shuttle
dot icon29/01/2007
30/04/06 annual accts
dot icon17/09/2006
Change of dirs/sec
dot icon14/05/2006
Incorporation
dot icon02/05/2006
23/03/06 annual return shuttle
dot icon27/03/2006
30/04/05 annual accts
dot icon31/12/2004
30/04/04 annual accts
dot icon09/04/2004
23/03/04 annual return shuttle
dot icon08/10/2003
30/04/03 annual accts
dot icon27/03/2003
23/03/03 annual return shuttle
dot icon31/10/2002
30/04/02 annual accts
dot icon25/03/2002
23/03/02 annual return shuttle
dot icon09/10/2001
30/04/01 annual accts
dot icon02/04/2001
23/03/01 annual return shuttle
dot icon30/10/2000
30/04/00 annual accts
dot icon22/05/2000
23/03/00 annual return shuttle
dot icon11/05/2000
Particulars of a mortgage charge
dot icon18/01/2000
30/04/99 annual accts
dot icon11/10/1999
Return of allot of shares
dot icon25/08/1999
Change of ARD
dot icon12/04/1999
23/03/99 annual return shuttle
dot icon28/01/1999
31/03/98 annual accts
dot icon20/10/1998
Change of dirs/sec
dot icon16/03/1998
23/03/98 annual return shuttle
dot icon08/03/1998
31/03/97 annual accts
dot icon22/05/1997
31/03/96 annual accts
dot icon22/05/1997
23/03/97 annual return shuttle
dot icon06/09/1996
Particulars of a mortgage charge
dot icon01/08/1996
23/03/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon05/04/1995
23/03/95 annual return shuttle
dot icon05/01/1995
31/03/94 annual accts
dot icon03/08/1994
23/03/94 annual return shuttle
dot icon20/04/1994
31/03/93 annual accts
dot icon01/04/1993
31/03/92 annual accts
dot icon31/03/1993
23/03/93 annual return shuttle
dot icon02/07/1992
31/03/91 annual accts
dot icon09/04/1990
Change of dirs/sec
dot icon23/03/1990
Pars re dirs/sit reg off
dot icon23/03/1990
Memorandum
dot icon23/03/1990
Decln complnce reg new co
dot icon23/03/1990
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

72
2023
change arrow icon-41.38 % *

* during past year

Cash in Bank

£327,336.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
2.47M
-
0.00
418.67K
-
2022
75
2.58M
-
0.00
558.40K
-
2023
72
2.49M
-
0.00
327.34K
-
2023
72
2.49M
-
0.00
327.34K
-

Employees

2023

Employees

72 Descended-4 % *

Net Assets(GBP)

2.49M £Descended-3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

327.34K £Descended-41.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Edward
Director
23/03/1990 - Present
31
Mchugh, Joseph
Director
23/03/1990 - Present
5
Magennis, Claire
Director
01/07/2025 - Present
3
Maze, Graham Samuel
Director
01/08/2022 - 16/06/2023
5
Mc Hugh, Edward
Secretary
23/03/1990 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ROAD SAFETY CONTRACTS LIMITED

ROAD SAFETY CONTRACTS LIMITED is an(a) Active company incorporated on 23/03/1990 with the registered office located at 102 Glen Road, Maghera, Co Londonderry BT46 5JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of ROAD SAFETY CONTRACTS LIMITED?

toggle

ROAD SAFETY CONTRACTS LIMITED is currently Active. It was registered on 23/03/1990 .

Where is ROAD SAFETY CONTRACTS LIMITED located?

toggle

ROAD SAFETY CONTRACTS LIMITED is registered at 102 Glen Road, Maghera, Co Londonderry BT46 5JG.

What does ROAD SAFETY CONTRACTS LIMITED do?

toggle

ROAD SAFETY CONTRACTS LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does ROAD SAFETY CONTRACTS LIMITED have?

toggle

ROAD SAFETY CONTRACTS LIMITED had 72 employees in 2023.

What is the latest filing for ROAD SAFETY CONTRACTS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.