Road Safety Support Limited

General information

Name:

Road Safety Support Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 06176687

Incorporation date: 2007-03-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Road Safety Support has been operating offering its services for at least seventeen years. Registered under company registration number 06176687, the firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this company during business hours at the following address: Top Floor Claridon House London Road, SS17 0JU Stanford Le Hope. The enterprise's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Its most recent annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-04-06.

Road Safety Support Ltd is a small-sized vehicle operator with the licence number PF1138582. The firm has one transport operating centre in the country. In their subsidiary in Hemel Hempstead on Sovereign Park, 1 machine is available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £91,650 in total. The company also worked with the Gateshead Council (3 transactions worth £42,000 in total). Road Safety Support was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Department for Transport Council covering the following areas: Contractors Costs and Management Consultancy.

At the moment, the directors officially appointed by the following limited company are: Trevor H. formally appointed on 21st March 2007 and Meredydd H. formally appointed on 21st March 2007. To help the directors in their tasks, this limited company has been using the skills of Paul B. as a secretary since the appointment on 22nd March 2017.

Financial data based on annual reports

Company staff

Paul B.

Role: Secretary

Appointed: 22 March 2017

Latest update: 30 January 2024

Trevor H.

Role: Director

Appointed: 21 March 2007

Latest update: 30 January 2024

Meredydd H.

Role: Director

Appointed: 21 March 2007

Latest update: 30 January 2024

People with significant control

Executives who have control over the firm are as follows: Meredydd H. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Trevor H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Meredydd H.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Trevor H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 August 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Unit 6

Address

Sovereign Park , Cleveland Way , Hemel Hempstead Industrial Estate

City

Hemel Hempstead

Postal code

HP2 7DA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014 - 2013

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Gateshead Council 1 £ 14 000.00
2013-03-15 43726324 £ 14 000.00 Supplies And Services
2012 Gateshead Council 1 £ 14 000.00
2012-10-08 43702606 £ 14 000.00 Supplies And Services
2011 Gateshead Council 1 £ 14 000.00
2011-08-25 43642375 £ 14 000.00 Supplies And Services
2009 Department for Transport 2 £ 91 650.00
2009-08-20 435367 £ 81 650.00 Contractors Costs
2009-10-12 2000017415 £ 10 000.00 Management Consultancy

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies