Roe Limited MARGATE


Roe started in year 1999 as Private Limited Company with registration number 03695845. The Roe company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Margate at Enterprise Road. Postal code: CT9 4JA.

Currently there are 7 directors in the the company, namely Luke C., Ian B. and Tracey R. and others. In addition one secretary - James R. - is with the firm. As of 26 April 2024, there were 2 ex directors - Rose B., Christine R. and others listed below. There were no ex secretaries.

This company operates within the CT9 4JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1001521 . It is located at Continental Approach, Westwood Industrial Estate, Margate with a total of 10 carsand 4 trailers. It has two locations in the UK.

Roe Limited Address / Contact

Office Address Enterprise Road
Office Address2 Westwood Industrial Estate
Town Margate
Post code CT9 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03695845
Date of Incorporation Fri, 15th Jan 1999
Industry Activities of head offices
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Luke C.

Position: Director

Appointed: 01 January 2004

Ian B.

Position: Director

Appointed: 23 February 2000

Tracey R.

Position: Director

Appointed: 20 December 1999

Maria R.

Position: Director

Appointed: 20 December 1999

James R.

Position: Director

Appointed: 15 January 1999

Darren R.

Position: Director

Appointed: 15 January 1999

Warren R.

Position: Director

Appointed: 15 January 1999

James R.

Position: Secretary

Appointed: 15 January 1999

Rose B.

Position: Director

Appointed: 23 February 2000

Resigned: 19 January 2004

Christine R.

Position: Director

Appointed: 20 December 1999

Resigned: 03 June 2005

Lesley G.

Position: Nominee Director

Appointed: 15 January 1999

Resigned: 15 January 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 15 January 1999

Resigned: 15 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Cash Bank On Hand41 464492 890
Current Assets183 383726 006
Debtors141 919233 116
Net Assets Liabilities1 702 5241 820 609
Other Debtors24 53741 047
Property Plant Equipment74 476 
Other
Accumulated Depreciation Impairment Property Plant Equipment70 071 
Amounts Owed By Group Undertakings81 81812 186
Amounts Owed To Group Undertakings6 723 
Average Number Employees During Period2525
Bank Borrowings1 582 6591 481 613
Bank Borrowings Overdrafts1 484 5031 378 539
Creditors1 484 5031 439 527
Depreciation Expense Property Plant Equipment22 23218 065
Disposals Investment Property Fair Value Model 539 934
Finance Lease Liabilities Present Value Total 60 988
Fixed Assets3 308 6252 835 932
Investment Property3 281 7402 741 806
Investment Property Fair Value Model3 281 7402 741 806
Investments Fixed Assets900900
Net Assets Liabilities Subsidiaries-1 132 062-1 356 717
Net Current Assets Liabilities-120 000439 179
Number Shares Issued Fully Paid 300
Other Creditors43 51825 094
Other Investments Other Than Loans900900
Other Taxation Social Security Payable141 776124 475
Percentage Class Share Held In Subsidiary 82
Profit Loss883 144872 740
Profit Loss Subsidiaries466 726499 655
Property Plant Equipment Gross Cost144 547 
Provisions For Liabilities Balance Sheet Subtotal1 59814 975
Total Assets Less Current Liabilities3 188 6253 275 111
Trade Creditors Trade Payables13 21023 746
Trade Debtors Trade Receivables35 564179 883

Transport Operator Data

Continental Approach
Address Westwood Industrial Estate
City Margate
Post code CT9 4JG
Vehicles 4
Trailers 4
Enterprise Road
Address Westwood Industrial Estate
City Margate
Post code CT9 4JA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 30th April 2022
filed on: 31st, January 2023
Free Download (16 pages)

Company search

Advertisements