Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROAD MANAGEMENT SERVICES (A13) PLC
Company Information for

ROAD MANAGEMENT SERVICES (A13) PLC

43 ORCHARD PLACE, LONDON, E14 0JW,
Company Registration Number
03917644
Public Limited Company
Active

Company Overview

About Road Management Services (a13) Plc
ROAD MANAGEMENT SERVICES (A13) PLC was founded on 2000-02-02 and has its registered office in London. The organisation's status is listed as "Active". Road Management Services (a13) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROAD MANAGEMENT SERVICES (A13) PLC
 
Legal Registered Office
43 ORCHARD PLACE
LONDON
E14 0JW
Other companies in WV1
 
Filing Information
Company Number 03917644
Company ID Number 03917644
Date formed 2000-02-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB733608241  
Last Datalog update: 2024-03-06 17:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROAD MANAGEMENT SERVICES (A13) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROAD MANAGEMENT SERVICES (A13) PLC
The following companies were found which have the same name as ROAD MANAGEMENT SERVICES (A13) PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED 43 ORCHARD PLACE LONDON E14 0JW Active Company formed on the 2000-02-02
ROAD MANAGEMENT SERVICES (A13) OPERATIONS LIMITED ROAD MANAGEMENT SERVICES (A13) PLC, 43 ORCHARD PLACE LONDON E14 0JW Active Company formed on the 2020-11-11

Company Officers of ROAD MANAGEMENT SERVICES (A13) PLC

Current Directors
Officer Role Date Appointed
TARENJIT KAUR DESHORE
Company Secretary 2018-02-27
ROBERT STEPHEN CARTER
Director 2012-09-05
DESARROLLO DE CONCESIONES VIARIAS UNO S L
Director 2006-10-02
MICHAEL JOHN EYLES
Director 2013-01-29
LARRY JAY HENRY
Director 2007-10-23
NATHAN HORSMAN
Director 2017-01-18
FRANK CHARLES MORSE
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS ROBIN HERZBERG
Director 2011-04-27 2018-04-06
JANE ELIZABETH MACKRETH
Company Secretary 2017-10-25 2018-02-27
ANNE CATHERINE RAMSAY
Company Secretary 2017-10-25 2018-02-27
GORDON RUSSELL HOWARD
Company Secretary 2010-09-28 2017-10-25
REBEKAH ARLENE BARRIENTOS
Director 2013-05-13 2014-03-21
ROBERT STEPHEN CARTER
Director 2010-11-30 2012-01-24
GRAHAM FARLEY
Director 2008-09-25 2011-09-29
WYNN NAPIER KENRICK
Director 2008-05-29 2011-04-27
ANTHONY ALEC SWIFT
Company Secretary 2009-01-01 2010-09-28
PAUL ANTHONY EVANS
Director 2000-03-09 2009-06-23
DOUGLAS GEORGE HAWKINS
Company Secretary 2000-06-16 2008-12-31
DOUGLAS GEORGE HAWKINS
Director 2000-03-09 2008-12-31
AM NOMINEES LIMITED
Director 2006-07-24 2008-09-25
PHILLIP JOSEPH DODD
Director 2006-07-01 2007-08-10
ANTHONY JEFFREY FETTERMAN
Director 2005-03-30 2007-07-23
ANTONIO DE LA LLAMA
Director 2002-09-25 2006-10-02
JANET PATRICIA CHAMBERLAIN
Director 2001-06-30 2006-07-01
CHRISTOPHER DUNCAN ARTHUR
Director 2003-09-24 2006-04-28
CHRISTOPHER JAMES
Director 2003-07-23 2004-07-05
ANDREW PHILIP JACKSON
Director 2000-03-09 2003-09-24
RICHARD MARTIN CLAMPETT
Director 2000-03-09 2001-08-29
BRITANNIA COMPANY FORMATIONS LIMITED
Director 2000-02-02 2001-02-02
JOSE ANTONIO ESTRADA FERNANDEZ
Director 2000-03-09 2001-01-23
CHRISTOPHER LASKEY FIDLER
Company Secretary 2000-02-02 2000-06-16
AMEC NOMINEES LIMITED
Director 2000-02-02 2000-03-09
MICHAEL JOHN BARDSLEY
Director 2000-02-02 2000-03-09
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-02-02 2000-02-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-02-02 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEPHEN CARTER AULD CLAY WIND FARM LIMITED Director 2014-02-05 CURRENT 2010-06-15 Active - Proposal to Strike off
ROBERT STEPHEN CARTER CASTLECARY WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-04-20 Active - Proposal to Strike off
ROBERT STEPHEN CARTER ARD GHAOTH WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-05-06 Active - Proposal to Strike off
ROBERT STEPHEN CARTER HILTON WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-09-08 Active - Proposal to Strike off
ROBERT STEPHEN CARTER AMEC WIND DEVELOPMENTS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ROBERT STEPHEN CARTER ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2012-09-05 CURRENT 2000-02-02 Active
DESARROLLO DE CONCESIONES VIARIAS UNO S L ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2006-10-02 CURRENT 2000-02-02 Active
MICHAEL JOHN EYLES ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2013-01-29 CURRENT 2000-02-02 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2007-10-23 CURRENT 2000-02-02 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (FINANCE) PLC Director 2007-10-23 CURRENT 2002-12-04 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED Director 2007-10-23 CURRENT 2002-12-09 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED Director 2007-10-23 CURRENT 2002-12-09 Active
LARRY JAY HENRY FASTTRAX HOLDINGS LIMITED Director 2006-11-03 CURRENT 2001-11-30 Active
LARRY JAY HENRY FASTTRAX LIMITED Director 2006-11-03 CURRENT 1998-05-12 Active
NATHAN HORSMAN ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2017-01-18 CURRENT 2000-02-02 Active
FRANK CHARLES MORSE ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2012-09-05 CURRENT 2000-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11AP01DIRECTOR APPOINTED MR DAVID BLANCO CABALLERO
2022-05-11AP01DIRECTOR APPOINTED MR DAVID BLANCO CABALLERO
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EYLES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EYLES
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-03-05CH02Director's details changed for Desarollo De Concesiones Viarias Dos S.L. on 2021-03-04
2021-03-04CH02Director's details changed for Desarollo De Concesiones Ferroviarias, S.L. on 2021-03-04
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-08-06AP01DIRECTOR APPOINTED ANDREW MARINO GOODWIN
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-24CH02Director's details changed for Desarrollo De Concesiones Viarias Uno S L on 2020-01-01
2020-01-21AP01DIRECTOR APPOINTED MR. JAMES ARTHUR BARRETT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LARRY JAY HENRY
2019-11-26AP01DIRECTOR APPOINTED PETER JOHN MEFFAN
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN HORSMAN
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AP01DIRECTOR APPOINTED DANIEL PAREDES CORDON
2019-05-15AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2019-05-01
2019-05-15TM02Termination of appointment of Tarenjit Kaur Deshore on 2019-04-30
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-01-25AP02Appointment of Desarollo De Concesiones Ferroviarias, S.L. as director on 2018-12-28
2019-01-17CH02Director's details changed for Iridium Concesiones De Infraestructuras, S.A. on 2018-12-28
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN CARTER
2019-01-17AP02Appointment of Iridium Concesiones De Infraestructuras, S.A. as director on 2018-12-28
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 43 Orchard Place London W14 0JW United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Orchard Place London E14 0JW United Kingdom
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP02Appointment of Desarollo De Concesiones Viarias Dos S.L. as director on 2018-04-06
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG
2018-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY
2018-03-22TM02APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-03-20AP03Appointment of Tarenjit Kaur Deshore as company secretary on 2018-02-27
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW TRODD
2017-12-04AP03SECRETARY APPOINTED ANNE CATHERINE RAMSAY
2017-12-04AP03SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH
2017-12-04TM02Termination of appointment of Gordon Russell Howard on 2017-10-25
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CARTER / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES MORSE / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CARTER / 01/12/2017
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1233754
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED NATHAN HORSMAN
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CARTER / 01/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES MORSE / 01/05/2015
2015-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON RUSSELL HOWARD / 02/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1233754
2015-02-02AR0102/02/15 FULL LIST
2015-01-02AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH BARRIENTOS
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1233754
2014-02-03AR0102/02/14 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED REBEKAH ARLENE BARRIENTOS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON USHER
2013-02-05AR0102/02/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-02-01AP01DIRECTOR APPOINTED MICHAEL JOHN EYLES
2012-09-19AP01DIRECTOR APPOINTED ROBERT STEPHEN CARTER
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY POPE
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0102/02/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR FRANK CHARLES MORSE
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFREY USHER / 23/01/2012
2011-11-02AP01DIRECTOR APPOINTED MARTYN ANDREW TRODD
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AP01DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WYNN KENRICK
2011-02-02AR0102/02/11 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED ROBERT STEPHEN CARTER
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2010-10-01AP03SECRETARY APPOINTED GORDON RUSSELL HOWARD
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SWIFT
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0102/02/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL EVANS
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-24288aSECRETARY APPOINTED ANTHONY ALEC SWIFT
2009-02-23288aDIRECTOR APPOINTED SIMON JEFFREY USHER
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE OLD BREW HOUSE, 130 HIGH STREET, OLD WOKING SURREY GU22 9JN
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PETER SIMPSON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS HAWKINS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HAWKINS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288aDIRECTOR APPOINTED WYNN NAPIER KENRICK
2008-09-30288aDIRECTOR APPOINTED GRAHAM FARLEY
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2008-02-11363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1073461 Active Licenced property: 43 ORCHARD PLACE LONDON GB E14 0JW.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1073461 Active Licenced property: 43 ORCHARD PLACE LONDON GB E14 0JW.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1073461 Active Licenced property: 43 ORCHARD PLACE LONDON GB E14 0JW.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1073461 Active Licenced property: 43 ORCHARD PLACE LONDON GB E14 0JW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROAD MANAGEMENT SERVICES (A13) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-28 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 2000-04-28 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF LEGAL CHARGE 2000-04-26 Outstanding SECRETARY OF STATE FOR THE ENVIRONMENT, TRANSPORT AND THE REGIONS
DEED OF LEGAL CHARGE 2000-04-26 Outstanding THE SECRETARY OF STATE FOR THE ENVIRONMENT, TRANSPORT AND THE REGIONS
Intangible Assets
Patents
We have not found any records of ROAD MANAGEMENT SERVICES (A13) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ROAD MANAGEMENT SERVICES (A13) PLC
Trademarks
We have not found any records of ROAD MANAGEMENT SERVICES (A13) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROAD MANAGEMENT SERVICES (A13) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as ROAD MANAGEMENT SERVICES (A13) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ROAD MANAGEMENT SERVICES (A13) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROAD MANAGEMENT SERVICES (A13) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROAD MANAGEMENT SERVICES (A13) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.