ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roadside Technology Services Limited

Roadside Technology Services Limited is a liquidation company incorporated on 10 October 1950 with the registered office located in Birmingham, West Midlands. Roadside Technology Services Limited was registered 75 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
00487190
Private limited company
Age
75 years
Incorporated 10 October 1950
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2024 (1 year 5 months ago)
Next confirmation dated 28 April 2025
Was due on 12 May 2025 (5 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 4 Apr 2025 (6 months ago)
Previous address was Point 3 Haywood Road Warwick CV34 5AH
Telephone
01246221469
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1964
Director • Chief Financial Officer • Lives in England • Born in Aug 1971
The English Electric Company, Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
English Electric Company,Limited(The)
Mark Andrew Webberley and Heather Marie Green are mutual people.
Active
Tusk Corporation Holdings Limited
Mark Andrew Webberley and Heather Marie Green are mutual people.
Active
Plessey Holdings Limited
Mark Andrew Webberley and Heather Marie Green are mutual people.
Active
M Communications International Holdings Limited
Mark Andrew Webberley and Heather Marie Green are mutual people.
Active
Tusk Corporation Limited
Heather Marie Green is a mutual person.
Active
Telent Technology Services Limited
Heather Marie Green is a mutual person.
Active
Tusk Corporation Management Services Limited
Heather Marie Green is a mutual person.
Active
Cornhill Finance Limited
Heather Marie Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7K
Increased by £1K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52K
Increased by £1K (+2%)
Total Liabilities
-£51K
Increased by £1K (+2%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
98%
Increased by 0.04% (0%)
Latest Activity
Registered Address Changed
6 Months Ago on 4 Apr 2025
Declaration of Solvency
6 Months Ago on 4 Apr 2025
Voluntary Liquidator Appointed
6 Months Ago on 4 Apr 2025
Heather Marie Green Resigned
6 Months Ago on 31 Mar 2025
Small Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 31 Jul 2024
Inspection Address Changed
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Apr 2024
Small Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 28 Apr 2023
Get Credit Report
Discover Roadside Technology Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Heather Marie Green as a director on 31 March 2025
Submitted on 9 Apr 2025
Appointment of a voluntary liquidator
Submitted on 4 Apr 2025
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 11th Floor One Temple Row Birmingham B2 5LG on 4 April 2025
Submitted on 4 Apr 2025
Resolutions
Submitted on 4 Apr 2025
Declaration of solvency
Submitted on 4 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Sep 2024
Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
Submitted on 31 Jul 2024
Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
Submitted on 31 Jul 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year