Company NameThe Road Centre Ltd
DirectorsOonagh Atkinson and Catherine Atkinson
Company StatusActive
Company Number05664138
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Oonagh Atkinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Josephs Presbytery St. Josephs Way
Jarrow
Tyne And Wear
NE32 4PJ
Secretary NameMrs Oonagh Atkinson
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 12 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Josephs Presbytery St. Josephs Way
Jarrow
Tyne And Wear
NE32 4PJ
Director NameMiss Catherine Atkinson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(17 years, 10 months after company formation)
Appointment Duration5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address21a North Burns
Chester Le Street
County Durham
DH3 3TF
Secretary NameAtiqual Islam
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address192 Sheringham Avenue
London
E12 5PQ
Director NameNuala Furlong
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2008)
RoleJoint Managing Director
Correspondence Address29 Springwell Road
Jarrow
Tyne & Wear
NE32 5TL
Director NameKevin Daley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 days after company formation)
Appointment Duration14 years, 3 months (resigned 03 April 2020)
RoleJoint Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Farm Road
Hebburn
Tyne & Wear
NE31 1LX
Secretary NameNuala Furlong
NationalityBritish
StatusResigned
Appointed05 August 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleJoint Managing Director
Correspondence Address29 Springwell Road
Jarrow
Tyne & Wear
NE32 5TL
Director NameLombard Property Services Ltd (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressSuite 401
302 Regent Street
London
W1B 3HH

Contact

Websitetheroadcentre.com
Telephone0191 3891188
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21a North Burns
Chester Le Street
County Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Shareholders

1 at £1Kevin Daly
50.00%
Ordinary
1 at £1Oonagh Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,275
Cash£20,480
Current Liabilities£48,570

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 March 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
(3 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
12 May 2021Cessation of Kevin Thomas Daly as a person with significant control on 4 May 2021 (1 page)
28 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 April 2020Termination of appointment of Kevin Daley as a director on 3 April 2020 (1 page)
30 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Oonagh Atkinson on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Oonagh Atkinson on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kevin Daley on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kevin Daley on 31 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
19 February 2009Return made up to 03/01/09; full list of members (4 pages)
21 January 2009Director and secretary appointed oonagh atkinson (1 page)
21 January 2009Director and secretary appointed oonagh atkinson (1 page)
21 January 2009Appointment terminated director and secretary nuala furlong (1 page)
21 January 2009Appointment terminated director and secretary nuala furlong (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: prontax LIMITED 25 briardene drive gateshead tyne & wear NE10 8AN (1 page)
21 December 2007Registered office changed on 21/12/07 from: prontax LIMITED 25 briardene drive gateshead tyne & wear NE10 8AN (1 page)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 January 2007Return made up to 03/01/07; full list of members (2 pages)
31 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: alington house 4 north bailey durham DH1 3ET (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: alington house 4 north bailey durham DH1 3ET (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
31 January 2006Registered office changed on 31/01/06 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
3 January 2006Incorporation (15 pages)
3 January 2006Incorporation (15 pages)