Roadking Holyhead Limited

General information

Name:

Roadking Holyhead Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street M3 3HF Manchester

Number: 08727654

Incorporation date: 2013-10-10

Dissolution date: 2023-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Roadking Holyhead came into being in 2013 as a company enlisted under no 08727654, located at M3 3HF Manchester at C/o Rsm Restructuring Advisory Llp 9th Floor. This firm's last known status was dissolved. Roadking Holyhead had been in this business for 10 years.

Nicholas W., Fred D. and Simon I. were listed as firm's directors and were managing the firm from 2013 to 2023.

The companies that controlled this firm included: Also Included Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Warrington at 56 - 58 Benson Road, Birchwood, WA3 7PQ and was registered as a PSC under the registration number 07192647.

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 04 December 2013

Latest update: 26 March 2024

Fred D.

Role: Director

Appointed: 04 December 2013

Latest update: 26 March 2024

Simon I.

Role: Director

Appointed: 04 December 2013

Latest update: 26 March 2024

People with significant control

Also Included Limited
Address: The Spectrum 56 - 58 Benson Road, Birchwood, Warrington, WA3 7PQ, England
Legal authority Companies Acts
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Crown Way, Cardiff Cf14 3uz
Registration number 07192647
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
3/4 to full of voting rights
The Conygar Investment Company Plc
Address: 4th Floor, 110 Wigmore Street, London, W1U 3RW, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Crown Way, Cardiff, Cf14 3uz
Registration number 04907617
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-02-15 (AD01)
filed on: 15th, February 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
9
Company Age

Closest Companies - by postcode