Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C L ROADMARKINGS LIMITED
Company Information for

C L ROADMARKINGS LIMITED

43 ALEXANDRA AVENUE, HEMPSTEAD, GILLINGHAM, KENT, ME7 2LP,
Company Registration Number
04450411
Private Limited Company
Active

Company Overview

About C L Roadmarkings Ltd
C L ROADMARKINGS LIMITED was founded on 2002-05-29 and has its registered office in Gillingham. The organisation's status is listed as "Active". C L Roadmarkings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C L ROADMARKINGS LIMITED
 
Legal Registered Office
43 ALEXANDRA AVENUE
HEMPSTEAD
GILLINGHAM
KENT
ME7 2LP
Other companies in ME7
 
Filing Information
Company Number 04450411
Company ID Number 04450411
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710575357  
Last Datalog update: 2024-06-07 10:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C L ROADMARKINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C L ROADMARKINGS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN SARAH CAREY
Company Secretary 2002-05-29
MAUREEN SARAH CAREY
Director 2003-11-18
ROBERT LAWRENCE CAREY
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ERNEST LONG
Director 2002-05-29 2008-03-31
SANDRA LEAH LONG
Director 2003-11-18 2008-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-05-29 2002-05-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-05-29 2002-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-26CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-02-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2022-12-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-02-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-02-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-04-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-09AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-23AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-04AR0112/05/14 ANNUAL RETURN FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE CAREY / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SARAH CAREY / 04/06/2014
2014-01-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM 178 Hempstead Road Hempstead Gillingham Kent ME7 3QG
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE CAREY / 08/11/2013
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN SARAH CAREY on 2013-11-08
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SARAH CAREY / 08/11/2013
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0112/05/13 ANNUAL RETURN FULL LIST
2012-05-13AR0112/05/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0112/05/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE CAREY / 12/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SARAH CAREY / 12/05/2010
2009-12-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-09169GBP IC 100/50 31/03/08 GBP SR 50@1=50
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LONG
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR SANDRA LONG
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-02363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 8 MARTIN COURT LAMBSFRITH GROVE HEMPSTEAD KENT ME7 3SD
2006-05-26363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-18363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-25363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 1 CRAYFORD WAY CRAYFORD KENT DA1 4JY
2003-06-08363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-09-12225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2002-09-0488(2)RAD 14/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C L ROADMARKINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C L ROADMARKINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-17 Outstanding ROBERT LAWRENCE CAREY AND MAUREEN SARAH CAREY
Creditors
Creditors Due After One Year 2013-09-30 £ 14,067
Creditors Due After One Year 2011-10-01 £ 8,056
Creditors Due Within One Year 2013-09-30 £ 159,559
Creditors Due Within One Year 2012-10-01 £ 136,425
Creditors Due Within One Year 2011-10-01 £ 127,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C L ROADMARKINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 50
Cash Bank In Hand 2012-10-01 £ 5,827
Cash Bank In Hand 2011-10-01 £ 5,782
Current Assets 2013-09-30 £ 172,872
Current Assets 2012-10-01 £ 126,112
Current Assets 2011-10-01 £ 126,295
Debtors 2013-09-30 £ 164,455
Debtors 2012-10-01 £ 105,604
Debtors 2011-10-01 £ 108,909
Stocks Inventory 2013-09-30 £ 8,151
Stocks Inventory 2012-10-01 £ 14,681
Stocks Inventory 2011-10-01 £ 11,604
Tangible Fixed Assets 2013-09-30 £ 19,597
Tangible Fixed Assets 2012-10-01 £ 12,790
Tangible Fixed Assets 2011-10-01 £ 12,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C L ROADMARKINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C L ROADMARKINGS LIMITED
Trademarks
We have not found any records of C L ROADMARKINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C L ROADMARKINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-31 GBP £4,870
London Borough of Southwark 2015-03-17 GBP £350
London Borough of Southwark 2015-03-04 GBP £5,472
London Borough of Southwark 2014-11-18 GBP £4,516
London Borough of Southwark 2014-11-06 GBP £2,406

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C L ROADMARKINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C L ROADMARKINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C L ROADMARKINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1