Roadrider Despatch Limited

General information

Name:

Roadrider Despatch Ltd

Office Address:

Raglan House 8 Bulkeley Terrace LL58 8AU Beaumaris

Number: 02018417

Incorporation date: 1986-05-09

End of financial year: 27 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roadrider Despatch Limited may be gotten hold of in Raglan House, 8 Bulkeley Terrace in Beaumaris. Its postal code is LL58 8AU. Roadrider Despatch has been on the British market since the firm was registered in 1986. Its registered no. is 02018417. The enterprise's classified under the NACE and SIC code 49410 and has the NACE code: Freight transport by road. July 31, 2022 is the last time when company accounts were filed.

Currently, there seems to be a solitary managing director in the company: Keith H. (since April 4, 1992). The company had been overseen by James M. up until November 1997.

Keith H. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Keith H.

Role: Director

Appointed: 04 April 1992

Latest update: 5 March 2024

People with significant control

Keith H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors
over 3/4 of shares

Accounts Documents

Account next due date 27 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 October 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts 14 July 2014
Date Approval Accounts 14 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
37
Company Age

Similar companies nearby

Closest companies