Company NameRoad Safety Audit Services Ltd
DirectorLee Thornton
Company StatusActive
Company Number10042487
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Lee Thornton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Sidings 14 Poppyfield Court
Seaton
Seaham
Co. Durham
SR7 0DE
Director NameMrs Nargaret Rose Thornton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address25 Newlands Avenue
Sunderland
SR3 1XW

Location

Registered Address7 Frederick Street
Sunderland
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

17 February 2021Change of details for Margaret Rose Thornton as a person with significant control on 6 April 2020 (2 pages)
17 February 2021Cessation of Lee Thornton as a person with significant control on 6 April 2020 (1 page)
24 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
10 March 2016Termination of appointment of Nargaret Rose Thornton as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Nargaret Rose Thornton as a director on 10 March 2016 (1 page)
5 March 2016Registered office address changed from The Mcfarlane Partnership Metropolitan House, Longrigg Newcastle upon Tyne NE16 3AS United Kingdom to 7 Frederick Street Sunderland SR1 1NA on 5 March 2016 (1 page)
5 March 2016Registered office address changed from The Mcfarlane Partnership Metropolitan House, Longrigg Newcastle upon Tyne NE16 3AS United Kingdom to 7 Frederick Street Sunderland SR1 1NA on 5 March 2016 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)