Northern Road Markings Limited COLERAINE


Founded in 1984, Northern Road Markings, classified under reg no. NI017320 is an active company. Currently registered at 89 Drumagarner Road BT51 5TE, Coleraine the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Carla F., Catherine S. and Timothy G.. In addition one secretary - Catherine S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Road Markings Limited Address / Contact

Office Address 89 Drumagarner Road
Office Address2 Kilrea
Town Coleraine
Post code BT51 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017320
Date of Incorporation Mon, 5th Mar 1984
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Carla F.

Position: Director

Appointed: 22 February 2024

Catherine S.

Position: Secretary

Appointed: 22 February 2024

Catherine S.

Position: Director

Appointed: 22 February 2024

Timothy G.

Position: Director

Appointed: 20 April 2023

Robert P.

Position: Director

Appointed: 06 April 2022

Resigned: 20 April 2023

Michael H.

Position: Director

Appointed: 28 April 2021

Resigned: 06 April 2022

William A.

Position: Director

Appointed: 10 April 2013

Resigned: 06 April 2022

Carla F.

Position: Secretary

Appointed: 06 April 2011

Resigned: 22 February 2024

Mark K.

Position: Director

Appointed: 06 April 2011

Resigned: 31 July 2023

Mark K.

Position: Secretary

Appointed: 23 October 2009

Resigned: 06 April 2011

Tom B.

Position: Director

Appointed: 23 October 2007

Resigned: 10 April 2013

Edmund H.

Position: Director

Appointed: 23 October 2007

Resigned: 10 April 2013

Andrew G.

Position: Director

Appointed: 23 October 2007

Resigned: 23 April 2020

Joseph M.

Position: Secretary

Appointed: 20 January 2005

Resigned: 23 October 2009

James M.

Position: Secretary

Appointed: 05 March 1984

Resigned: 20 January 2005

Joseph M.

Position: Director

Appointed: 05 March 1984

Resigned: 23 October 2009

James M.

Position: Director

Appointed: 05 March 1984

Resigned: 23 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Chemical and Petroleum Investments Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mark K. This PSC has significiant influence or control over the company,.

Chemical And Petroleum Investments Limited

35 Queen Anne Street, London, W1G 9HZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00247347
Notified on 1 August 2023
Nature of control: 75,01-100% shares

Mark K.

Notified on 29 July 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (19 pages)

Company search

Advertisements