Roadline Parts Limited GRAYS


Roadline Parts started in year 2000 as Private Limited Company with registration number 04117170. The Roadline Parts company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Grays at 43 Bridge Road. Postal code: RM17 6BU. Since Tue, 9th Jan 2001 Roadline Parts Limited is no longer carrying the name Supermont.

The firm has one director. Linda M., appointed on 18 December 2000. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Richard C. and who left the the firm on 17 August 2023. In addition, there is one former secretary - Linda M. who worked with the the firm until 15 August 2023.

Roadline Parts Limited Address / Contact

Office Address 43 Bridge Road
Town Grays
Post code RM17 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117170
Date of Incorporation Thu, 30th Nov 2000
Industry Other transportation support activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Linda M.

Position: Director

Appointed: 18 December 2000

Richard C.

Position: Director

Appointed: 18 December 2000

Resigned: 17 August 2023

Linda M.

Position: Secretary

Appointed: 18 December 2000

Resigned: 15 August 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2000

Resigned: 18 December 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2000

Resigned: 18 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Linda C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard C. This PSC owns 25-50% shares.

Linda C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Richard C.

Notified on 1 July 2016
Ceased on 1 January 2024
Nature of control: 25-50% shares

Company previous names

Supermont January 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth49 09445 063     
Balance Sheet
Current Assets65 86172 250104 670135 452131 12059 83477 543
Net Assets Liabilities  40 30944 03741 98637 59336 523
Net Assets Liabilities Including Pension Asset Liability49 09445 063     
Reserves/Capital
Shareholder Funds49 09445 063     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  357357357357357
Average Number Employees During Period    222
Creditors  69 082100 89596 15427 41744 812
Fixed Assets20 04415 0338 4569 8377 3775 5334 149
Net Current Assets Liabilities43 84041 13535 58834 55734 96632 41732 731
Total Assets Less Current Liabilities63 88456 16844 04444 39442 34337 95036 880
Creditors Due After One Year14 43310 748     
Creditors Due Within One Year22 02131 115     
Provisions For Liabilities Charges357357     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements