Roadsafeni Ltd LONDONDERRY


Founded in 2007, Roadsafeni, classified under reg no. NI066075 is an active company. Currently registered at 48 Copperthorpe BT47 3LT, Londonderry the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 27th April 2016 Roadsafeni Ltd is no longer carrying the name Road Safety Council Of Northern Ireland.

The company has 4 directors, namely Peter M., David J. and Margaret M. and others. Of them, Alwyn W. has been with the company the longest, being appointed on 24 August 2007 and Peter M. has been with the company for the least time - from 1 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roadsafeni Ltd Address / Contact

Office Address 48 Copperthorpe
Office Address2 Drumahoe
Town Londonderry
Post code BT47 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066075
Date of Incorporation Fri, 24th Aug 2007
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 01 October 2016

David J.

Position: Director

Appointed: 25 January 2011

Margaret M.

Position: Director

Appointed: 20 September 2007

Alwyn W.

Position: Director

Appointed: 24 August 2007

Ciaran G.

Position: Director

Appointed: 01 October 2016

Resigned: 12 February 2017

Kieran D.

Position: Director

Appointed: 01 October 2016

Resigned: 01 November 2017

Agnes K.

Position: Secretary

Appointed: 11 March 2013

Resigned: 11 April 2017

Isobel D.

Position: Director

Appointed: 01 June 2011

Resigned: 27 January 2018

Karen M.

Position: Director

Appointed: 25 January 2011

Resigned: 13 November 2014

James G.

Position: Director

Appointed: 27 October 2009

Resigned: 25 January 2011

George C.

Position: Director

Appointed: 27 October 2009

Resigned: 25 January 2011

Isobel D.

Position: Director

Appointed: 27 October 2009

Resigned: 25 January 2011

Michael A.

Position: Director

Appointed: 27 October 2009

Resigned: 25 January 2011

Francis D.

Position: Director

Appointed: 27 October 2009

Resigned: 25 January 2011

Samuel K.

Position: Director

Appointed: 24 September 2009

Resigned: 11 April 2017

John E.

Position: Director

Appointed: 01 December 2008

Resigned: 13 May 2011

John P.

Position: Director

Appointed: 23 September 2008

Resigned: 25 January 2011

Emma C.

Position: Director

Appointed: 20 September 2007

Resigned: 27 October 2009

John M.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Walter D.

Position: Director

Appointed: 24 August 2007

Resigned: 25 August 2009

Ernest M.

Position: Director

Appointed: 24 August 2007

Resigned: 27 October 2009

Dorothy K.

Position: Secretary

Appointed: 24 August 2007

Resigned: 24 August 2007

William S.

Position: Director

Appointed: 24 August 2007

Resigned: 27 October 2009

Barry G.

Position: Secretary

Appointed: 24 August 2007

Resigned: 22 January 2013

Harry R.

Position: Director

Appointed: 24 August 2007

Resigned: 01 July 2020

Robert C.

Position: Director

Appointed: 24 August 2007

Resigned: 27 October 2009

Company previous names

Road Safety Council Of Northern Ireland April 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 5751 0524701 639      
Balance Sheet
Current Assets3 5721 0525431 6398845731 22418 54612 36916 219
Net Assets Liabilities   1 6368845731 22418 54612 36916 219
Cash Bank In Hand3 5721 052543       
Net Assets Liabilities Including Pension Asset Liability4 5751 0524701 639      
Tangible Fixed Assets1 003         
Reserves/Capital
Profit Loss Account Reserve3 4081 052543       
Shareholder Funds4 5751 0524701 639      
Other
Net Current Assets Liabilities3 5721 0524701 6398845731 22418 54612 36916 219
Total Assets Less Current Liabilities4 5751 0524701 6398845731 22418 54612 36916 219
Fixed Assets1 003         
Other Aggregate Reserves1 167         
Tangible Fixed Assets Cost Or Valuation7 5276 524        
Tangible Fixed Assets Depreciation6 5246 524        
Tangible Fixed Assets Disposals 1 003        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements