General information

Name:

The Road Mile Ltd

Office Address:

Eastlands Court Business Centre St Peters Road CV21 3QP Rugby

Number: 06705023

Incorporation date: 2008-09-23

Dissolution date: 2022-08-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the start of The Road Mile Limited, a firm that was situated at Eastlands Court Business Centre, St Peters Road in Rugby. The company was created on 2008/09/23. Its registration number was 06705023 and its postal code was CV21 3QP. The company had been operating in this business for about fourteen years up until 2022/08/16.

The limited company was led by one director: Remigiusz G., who was designated to this position in 2008.

Remigiusz G. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Remigiusz G.

Role: Director

Appointed: 23 September 2008

Latest update: 14 January 2024

People with significant control

Remigiusz G.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 July 2022
Confirmation statement last made up date 10 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 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 19 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 July 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 June 2017
Annual Accounts 3 May 2018
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Closest Companies - by postcode