Road-pro Limited


Road-pro started in year 1981 as Private Limited Company with registration number 01587959. The Road-pro company has been functioning successfully for 44 years now and its status is active. The firm's office is based in at 18 Melbourne Grove. Postal code: SE22 8RA. Since June 15, 2004 Road-pro Limited is no longer carrying the name Truck Stop Supply.

The company has 4 directors, namely George G., Carl G. and Daniel G. and others. Of them, George G., Carl G., Daniel G., Mark F. have been with the company the longest, being appointed on 31 January 2025. As of 10 July 2025, there were 4 ex directors - Andrew H., Katherine D. and others listed below. There were no ex secretaries.

Road-pro Limited Address / Contact

Office Address 18 Melbourne Grove
Office Address2 London
Town
Post code SE22 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587959
Date of Incorporation Mon, 28th Sep 1981
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (313 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

George G.

Position: Director

Appointed: 31 January 2025

Carl G.

Position: Director

Appointed: 31 January 2025

Daniel G.

Position: Director

Appointed: 31 January 2025

Mark F.

Position: Director

Appointed: 31 January 2025

Andrew H.

Position: Director

Resigned: 31 January 2025

Katherine D.

Position: Director

Resigned: 31 January 2025

Rodney B.

Position: Director

Appointed: 01 January 2005

Resigned: 17 January 2006

John G.

Position: Director

Appointed: 12 October 1991

Resigned: 06 October 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Smith & Gosnold Ltd from Harpenden, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Katherine D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Andrew H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Smith & Gosnold Ltd

Ellerd House Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06598188
Notified on 31 January 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katherine D.

Notified on 6 April 2016
Ceased on 31 January 2025
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 31 January 2025
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Truck Stop Supply June 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Net Worth85 96643 284        
Balance Sheet
Cash Bank On Hand 68 68582 14325 74863 814229 163134 25290 910169 800162 874
Current Assets349 941361 259339 289299 044321 702495 897560 945518 871492 854351 491
Debtors76 48078 57492 39562 60971 66380 055108 567121 49785 38066 785
Net Assets Liabilities 43 28314 413-40 591-50 35355 815231 032   
Other Debtors 1 032 3 2032 2843 65311 2137 75311 6984 390
Property Plant Equipment 67 58999 700100 492108 49693 59099 82683 14667 09654 277
Total Inventories 214 000164 751210 687186 225186 679318 126306 464  
Cash Bank In Hand83 55968 685        
Stocks Inventory189 902214 000        
Tangible Fixed Assets72 83667 589        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve84 96642 284        
Shareholder Funds85 96643 284        
Other
Accrued Liabilities Deferred Income       10 1479 3407 851
Accumulated Depreciation Impairment Property Plant Equipment 142 080119 787128 211140 32290 11195 622116 435133 219146 252
Average Number Employees During Period   7888888
Bank Borrowings Overdrafts 58 21065 03325 63740 84350 95239 96558 23935 950 
Corporation Tax Payable      113 60114 15614 416
Corporation Tax Recoverable         8 732
Creditors 385 56436 65327 17318 3279 164429 739314 805228 024112 465
Dividends Paid On Shares Final       4 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment  10 7638 65312 1119 3269 40520 81316 78413 033
Net Current Assets Liabilities13 130-24 305-48 634-113 910-140 522-28 611131 206204 066264 830239 026
Number Shares Issued Fully Paid  1 000       
Other Creditors 235 37736 65327 17318 3279 164212 311105 39842 108 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 056229 59 5373 894   
Other Disposals Property Plant Equipment  33 226229 71 4063 950   
Other Taxation Social Security Payable 17 7058 5615 28737 21290 60367 86260 50454 95930 649
Par Value Share 11       
Property Plant Equipment Gross Cost 209 669219 487228 703248 818183 701195 448199 581200 315200 529
Total Additions Including From Business Combinations Property Plant Equipment  43 0449 44520 1156 28915 6974 133734214
Total Assets Less Current Liabilities85 96643 28451 066-13 418-32 02664 979231 032287 212331 926293 303
Trade Creditors Trade Payables 74 27276 66029 72965 56265 519109 60066 91671 51159 549
Trade Debtors Trade Receivables 77 54184 64654 11366 73275 07997 354113 74473 68253 663
Creditors Due Within One Year336 811385 564        
Number Shares Allotted 1 000        
Share Capital Allotted Called Up Paid1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2024
filed on: 4th, April 2025
Free Download (9 pages)

Company search

Advertisements