Roadsafe Corporate Group Limited

DataGardener
in administration
Small

Roadsafe Corporate Group Limited

08133608Private Limited With Share Capital

C/O Frp Advisory Llp, Ashcroft House, Leicester, LE191WL
Incorporated

06/07/2012

Company Age

13 years

Directors

2

Employees

97

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Roadsafe Corporate Group Limited (08133608) is a private limited with share capital incorporated on 06/07/2012 (13 years old) and registered in leicester, LE191WL. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Temporary traffic management, high friction and decorative surfacing, road markings, signage manufacture and more

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 06/07/2012
LE191WL
97 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£1.17M

Net Assets

£219.7K

Cash

£61.4K

Key Metrics

97

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-02-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-12-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Capital Allotment Shares
Category:Capital
Date:22-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Capital Allotment Shares
Category:Capital
Date:12-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Incorporation Company
Category:Incorporation
Date:06-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date20/03/2019
Latest Accounts30/06/2018

Trading Addresses

C/O Frp Advisory Llp, Ashcroft House, Leicester, Le19 1Wl, LE191WLRegistered
Unit 2, Blezzard Court, Transbritannia Enterprise Park, Blaydon-On-Tyne, Tyne And Wear, NE215NH

Contact

01914990024
rscg.co.uk
C/O Frp Advisory Llp, Ashcroft House, Leicester, LE191WL