Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROADVERT LIMITED
Company Information for

ROADVERT LIMITED

3 Clairmont Gardens, Charing Cross, Glasgow, G3 7LW,
Company Registration Number
SC166891
Private Limited Company
Active

Company Overview

About Roadvert Ltd
ROADVERT LIMITED was founded on 1996-07-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Roadvert Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROADVERT LIMITED
 
Legal Registered Office
3 Clairmont Gardens
Charing Cross
Glasgow
G3 7LW
Other companies in G3
 
Previous Names
SPEDIAN LIMITED19/11/2015
Filing Information
Company Number SC166891
Company ID Number SC166891
Date formed 1996-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801551174  
Last Datalog update: 2024-04-22 12:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADVERT LIMITED
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.

Company Officers of ROADVERT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LAWRENCE CRAIG
Director 2015-01-02
ALAN GEOFFREY STEWART
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MACDONALD WATT
Director 2017-03-16 2018-02-23
IAN FERGUSON-BROWN
Director 2016-03-24 2017-06-21
MALCOLM JOHN GILLIES
Director 2016-03-24 2017-06-21
DONALD CHARLES MCINTYRE
Company Secretary 2016-04-06 2017-04-13
DONALD CHARLES MCINTYRE
Director 2016-04-06 2017-04-13
BRIAN MICHAEL FOX
Company Secretary 1996-07-09 2016-04-06
YVONNE MACKENZIE CRAIG
Director 2009-08-11 2015-01-02
THOMAS LAWRENCE CRAIG
Director 2002-05-27 2010-06-29
JOSEPH ANTHONY BLAKE
Director 2002-05-27 2009-08-11
YVONNE CRAIG
Director 1996-07-09 2002-05-27
BRIAN REID
Nominated Secretary 1996-07-09 1996-07-09
STEPHEN MABBOTT
Nominated Director 1996-07-09 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LAWRENCE CRAIG SPEDIFLEX LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
THOMAS LAWRENCE CRAIG LF INVESTMENT LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-02-21
THOMAS LAWRENCE CRAIG BROADBAND ANYWHERE LIMITED Director 2011-10-10 CURRENT 2009-10-09 Active
THOMAS LAWRENCE CRAIG LANGTON BB LIMITED Director 2001-10-09 CURRENT 2001-03-23 Active
ALAN GEOFFREY STEWART RECIRCLE LIMITED Director 2016-03-07 CURRENT 2015-06-09 Active
ALAN GEOFFREY STEWART RECYCLATECH GROUP LIMITED Director 2015-05-22 CURRENT 2007-03-26 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
2024-03-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-04-14Second filing of capital allotment of shares GBP254.194
2023-04-14Second filing of capital allotment of shares GBP246.522
2023-04-14Second filing of capital allotment of shares GBP242.325
2023-04-14Second filing of capital allotment of shares GBP227.158
2023-04-14Second filing of capital allotment of shares GBP225.24
2023-04-14Second filing of capital allotment of shares GBP221.813
2023-04-14Second filing of capital allotment of shares GBP209.031
2023-04-14Second filing of capital allotment of shares GBP207.753
2023-04-14Second filing of capital allotment of shares GBP203.753
2023-04-14Second filing of capital allotment of shares GBP194.807
2023-04-14Second filing of capital allotment of shares GBP196.085
2023-04-14Second filing of capital allotment of shares GBP202.475
2023-04-1312/03/23 STATEMENT OF CAPITAL GBP 266.923
2023-04-13CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-04-1329/07/17 STATEMENT OF CAPITAL GBP 228.436
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-02-1118/12/21 STATEMENT OF CAPITAL GBP 261723
2022-02-11SH0118/12/21 STATEMENT OF CAPITAL GBP 261723
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Proposed allotment: up to 40,000 ordinary shares of £0.001 each at a price of £12.50 per share 18/12/2021</ul>
2022-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AA01Previous accounting period shortened from 31/07/21 TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23PSC04Change of details for Mr Thomas Lawrence Craig as a person with significant control on 2020-11-23
2020-11-23CH01Director's details changed for Mr Thomas Lawrence Craig on 2020-01-25
2020-04-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-18SH0117/02/20 STATEMENT OF CAPITAL GBP 258.916
2019-10-10AP01DIRECTOR APPOINTED MR CRAIG WILLIAM FULLER
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 254.194
2018-03-20SH0127/02/18 STATEMENT OF CAPITAL GBP 254.194
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD WATT
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 242.325
2018-01-31SH0120/12/17 STATEMENT OF CAPITAL GBP 242.325
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON-BROWN
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 242.325
2017-11-06SH0130/08/17 STATEMENT OF CAPITAL GBP 242.325
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LAWRENCE CRAIG
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 228.436
2017-08-21SH0111/07/17 STATEMENT OF CAPITAL GBP 228.436
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-18SH0131/05/17 STATEMENT OF CAPITAL GBP 226.518
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CHARLES MCINTYRE
2017-04-26TM02Termination of appointment of Donald Charles Mcintyre on 2017-04-13
2017-04-26AP01DIRECTOR APPOINTED MR ALAN MACDONALD WATT
2017-03-28SH0113/09/16 STATEMENT OF CAPITAL GBP 223.091
2016-08-31SH0129/07/16 STATEMENT OF CAPITAL GBP 210.309
2016-07-05AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-15SH0103/06/16 STATEMENT OF CAPITAL GBP 209.031
2016-06-03SH0103/05/16 STATEMENT OF CAPITAL GBP 205.031
2016-05-20AAMDAmended account small company full exemption
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18RP04SECOND FILING FOR FORM SH01
2016-04-18RP04SECOND FILING FOR FORM SH01
2016-04-18ANNOTATIONSecond Filing
2016-04-13SH0124/03/16 STATEMENT OF CAPITAL GBP 176.276
2016-04-08AP01DIRECTOR APPOINTED MR IAN FERGUSON-BROWN
2016-04-08AP01DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE
2016-04-08AP03SECRETARY APPOINTED MR DONALD CHARLES MCINTYRE
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FOX
2016-04-08AP01DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART
2016-04-08AP01DIRECTOR APPOINTED MR MALCOLM JOHN GILLIES
2016-04-06SH0106/04/16 STATEMENT OF CAPITAL GBP 171.164
2016-04-06SH0105/04/16 STATEMENT OF CAPITAL GBP 171.164
2016-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-30RES01ADOPT ARTICLES 24/03/2016
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-19CERTNMCOMPANY NAME CHANGED SPEDIAN LIMITED CERTIFICATE ISSUED ON 19/11/15
2015-11-19RES15CHANGE OF NAME 11/11/2015
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 171.164
2015-08-27AR0128/06/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-17AP01DIRECTOR APPOINTED MR THOMAS LAWRENCE CRAIG
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CRAIG
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 171.164
2014-07-31AR0128/06/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-03AR0128/06/13 CHANGES
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-31AR0128/06/12 NO CHANGES
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-14AR0128/06/11 FULL LIST
2011-10-27SH0126/05/11 STATEMENT OF CAPITAL GBP 171.164
2011-09-22SH02SUB-DIVISION 16/02/11
2011-09-22RES01ALTER ARTICLES 16/02/2011
2011-09-16RP04SECOND FILING WITH MUD 28/06/10 FOR FORM AR01
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 28/06/2010
2011-09-16ANNOTATIONClarification
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MACKENZIE CRAIG / 28/06/2010
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 28/06/2010
2011-03-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG
2010-08-09AR0128/06/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-19AP01DIRECTOR APPOINTED MRS YVONNE CRAIG
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH BLAKE
2009-09-04363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-10363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-20123NC INC ALREADY ADJUSTED 27/04/06
2006-06-20RES04£ NC 100/1000 27/04/0
2006-06-2088(2)RAD 27/04/06--------- £ SI 42@1=42 £ IC 100/142
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-14363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-29363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-08-23288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-05-27CERTNMCOMPANY NAME CHANGED TIMMONDALE LIMITED CERTIFICATE ISSUED ON 27/05/02
2002-05-2788(2)RAD 10/05/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-28363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-20363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-31363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-13363bRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 25 NEWTON PLACE GLASGOW G3 7PY
1997-10-27288aNEW SECRETARY APPOINTED
1997-10-27288aNEW DIRECTOR APPOINTED
1996-09-24288DIRECTOR RESIGNED
1996-09-24288SECRETARY RESIGNED
1996-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROADVERT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ROADVERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROADVERT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.258

This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.

Creditors
Creditors Due After One Year 2011-08-01 £ 8,782
Creditors Due Within One Year 2013-07-31 £ 50,614
Creditors Due Within One Year 2012-07-31 £ 28,672
Creditors Due Within One Year 2011-08-01 £ 19,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROADVERT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Called Up Share Capital 2011-08-01 £ 171
Current Assets 2013-07-31 £ 82,463
Current Assets 2012-07-31 £ 46,497
Current Assets 2011-08-01 £ 46,497
Debtors 2013-07-31 £ 58,983
Debtors 2012-07-31 £ 3,377
Debtors 2011-08-01 £ 3,377
Fixed Assets 2013-07-31 £ 29,891
Fixed Assets 2012-07-31 £ 29,722
Fixed Assets 2011-08-01 £ 29,722
Shareholder Funds 2013-07-31 £ 61,740
Shareholder Funds 2012-07-31 £ 47,547
Shareholder Funds 2011-08-01 £ 47,547
Stocks Inventory 2013-07-31 £ 23,480
Stocks Inventory 2012-07-31 £ 43,120
Stocks Inventory 2011-08-01 £ 43,120
Tangible Fixed Assets 2013-07-31 £ 1,129
Tangible Fixed Assets 2012-07-31 £ 0
Tangible Fixed Assets 2011-08-01 £ 960

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ROADVERT LIMITED

ROADVERT LIMITED has registered 2 patents

GB2394446 , GB2390731 ,

Domain Names
We do not have the domain name information for ROADVERT LIMITED
Trademarks
We have not found any records of ROADVERT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROADVERT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-1 GBP £470 Supply and installation of Spedian banners to the following waste collection vehicles; DE63 ZYL VX09 WFN VX09 WFP VX09
Chorley Borough Council 2016-10 GBP £2,820 Supply and installation of Spedian banners to the following waste collection vehicles; DE63 ZYL VX09 WFN VX09 WFP VX09
Chorley Borough Council 2016-7 GBP £3,290 credited
Southampton City Council 2014-8 GBP £4,261 Other Expenses
Newark and Sherwood District Council 2014-8 GBP £1,635 CORPORATE COMMUNICATION
Southampton City Council 2014-7 GBP £3,220 Other Expenses
London Borough of Sutton 2014-4 GBP £5,108 Fees - Other
Gedling Borough Council 2014-4 GBP £3,116 Vehicles
Hambleton District Council 2014-3 GBP £100 General Tools & Equipments
Maldon District Council 2014-3 GBP £596 Waste Management
Gedling Borough Council 2014-3 GBP £4,850 Printing
Royal Borough of Kingston upon Thames 2014-3 GBP £3,008
Hambleton District Council 2013-11 GBP £2,118 Stationery
Cambridge City Council 2013-7 GBP £8,247
Croydon Council 2013-4 GBP £1,820
Hambleton District Council 2013-4 GBP £1,628 Advertising General
South Staffordshire District Council 2013-4 GBP £13,030
Hounslow Council 2012-12 GBP £23,753
Cambridge City Council 2012-7 GBP £7,615
Newcastle-under-Lyme Borough Council 2011-11 GBP £1,178 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROADVERT LIMITED 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.
Import/Export of Goods
Goods imported/exported by ROADVERT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2018-01-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADVERT LIMITED 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 ROADVERT LIMITED 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.