A1 Streamline Road Markings Ltd BLACKPOOL


Founded in 2016, A1 Streamline Road Markings, classified under reg no. 10060425 is an active company. Currently registered at Unit 7 Thompson Road FY4 5LW, Blackpool the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Clare T., Ronald H.. Of them, Clare T., Ronald H. have been with the company the longest, being appointed on 14 March 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

A1 Streamline Road Markings Ltd Address / Contact

Office Address Unit 7 Thompson Road
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060425
Date of Incorporation Mon, 14th Mar 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Clare T.

Position: Director

Appointed: 14 March 2016

Ronald H.

Position: Director

Appointed: 14 March 2016

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Tme Holdings Ltd from Leyland, England. This PSC is categorised as "a company limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the PSC register is Ronald H. This PSC owns 25-50% shares. Moving on, there is Martin S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Tme Holdings Ltd

133 Fossdale Moss, Leyland, PR26 7AS, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09560989
Notified on 21 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Ronald H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin S.

Notified on 21 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Clare T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tme Holdings Ltd

133 Fossdale Moss, Leyland, PR26 7AS, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09560989
Notified on 15 March 2017
Ceased on 13 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 61431 93727 37459 61836 95033 89423 213
Current Assets252 474254 271324 032342 157359 346315 056345 569
Debtors228 610212 882273 468257 289293 590214 869270 974
Net Assets Liabilities47 85393 986173 785137 723137 853104 790139 241
Property Plant Equipment60 66954 437223 259207 056179 181183 781166 656
Total Inventories8 2509 45223 19025 25028 80666 29351 382
Other
Amount Specific Advance Or Credit Directors 5 930     
Amount Specific Advance Or Credit Made In Period Directors 5 930     
Amount Specific Advance Or Credit Repaid In Period Directors  5 930    
Accumulated Amortisation Impairment Intangible Assets111111 
Accumulated Depreciation Impairment Property Plant Equipment18 33133 77672 604104 584132 459157 809170 796
Average Number Employees During Period15171919202018
Bank Overdrafts 62 00386 143145 048108 249104 928117 798
Creditors22 985204 37993 04563 25375 82757 71433 660
Fixed Assets60 66954 437223 259207 056179 181183 781166 656
Increase From Amortisation Charge For Year Intangible Assets1      
Increase From Depreciation Charge For Year Property Plant Equipment18 33115 44538 82831 98027 87525 35023 080
Intangible Assets Gross Cost111111 
Net Current Assets Liabilities21 69649 89280 70328 29063 8719 24948 636
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid30303030303030
Number Shares Issued Specific Share Issue30      
Par Value Share1111111
Property Plant Equipment Gross Cost79 00088 213295 863311 640311 640341 590337 452
Provisions For Liabilities Balance Sheet Subtotal11 52710 34337 13234 37029 37230 52642 391
Total Additions Including From Business Combinations Intangible Assets1      
Total Additions Including From Business Combinations Property Plant Equipment79 0009 213207 65015 777 29 95020 612
Total Assets Less Current Liabilities82 365104 329303 962235 346243 052193 030215 292
Total Borrowings 62 003205 262238 093173 595165 122141 643
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 093
Disposals Property Plant Equipment      24 750

Company filings

Filing category
Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/13
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements