Background WavePink WaveYellow Wave

A.A.C. (ROAD MARKINGS) LIMITED (02661896)

A.A.C. (ROAD MARKINGS) LIMITED (02661896) is an active UK company. incorporated on 11 November 1991. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. A.A.C. (ROAD MARKINGS) LIMITED has been registered for 34 years. Current directors include BROMAGE, Lisa Jayne, FORD, Daniel.

Company Number
02661896
Status
active
Type
ltd
Incorporated
11 November 1991
Age
34 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROMAGE, Lisa Jayne, FORD, Daniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.A.C. (ROAD MARKINGS) LIMITED

A.A.C. (ROAD MARKINGS) LIMITED is an active company incorporated on 11 November 1991 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. A.A.C. (ROAD MARKINGS) LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02661896

LTD Company

Age

34 Years

Incorporated 11 November 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SCREEDLINE LIMITED
From: 22 May 1992To: 25 October 1994
WHEATSHEAF BAKERY (IPSWICH) LIMITED
From: 11 November 1991To: 22 May 1992
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181/183 Summer Road Erdington Birmingham B23 6DX
From: 11 November 1991To: 5 March 2026
Timeline

5 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BROMAGE, Lisa Jayne

Active
Blythe Gate, SolihullB90 8AH
Born June 1976
Director
Appointed 05 Jun 2015

FORD, Daniel

Active
Blythe Gate, SolihullB90 8AH
Born June 1983
Director
Appointed 05 Jun 2015

CAPEWELL, Christine Elizabeth

Resigned
45 Holly Lane, BirminghamB37 7AN
Secretary
Appointed 01 Sept 1993
Resigned 31 Oct 1994

CAPEWELL, J G

Resigned
45 Holly Lane, Marston GreenB37 7AN
Secretary
Appointed N/A
Resigned 09 Sept 1993

CAPEWELL, John George

Resigned
181/183 Summer Road, BirminghamB23 6DX
Secretary
Appointed 31 Oct 1994
Resigned 24 Jun 2015

INNES, David Ross

Resigned
8 Rigsby Court, DerbyDE3 5PZ
Secretary
Appointed 12 May 1992
Resigned 09 Sept 1993

KELLY, Josephine

Resigned
78 Hungerdown Lane, ManningtreeCO11 2LX
Secretary
Appointed 11 Nov 1991
Resigned 22 May 1992

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 11 Nov 1991
Resigned 11 Nov 1991

CAPEWELL, Christine Elizabeth

Resigned
45 Holly Lane, BirminghamB37 7AN
Born March 1945
Director
Appointed 01 Sept 1993
Resigned 31 Oct 1994

CAPEWELL, John George

Resigned
181/183 Summer Road, BirminghamB23 6DX
Born September 1947
Director
Appointed 31 Oct 1994
Resigned 24 Jun 2015

CAPEWELL, John George

Resigned
45 Holly Lane, BirminghamB37 7AN
Born September 1947
Director
Appointed 01 Nov 1992
Resigned 01 Sept 1993

FORD, D J

Resigned
Japonica House, GilsonB46 1LL
Director
Appointed N/A
Resigned 01 Sept 1993

FORD, Daniel John

Resigned
181/183 Summer Road, BirminghamB23 6DX
Born October 1947
Director
Appointed 31 Oct 1994
Resigned 24 Jun 2015

FORD, Daniel John

Resigned
Japonica House Gilson Road, BirminghamB46 1LL
Born October 1947
Director
Appointed 01 Nov 1992
Resigned 01 Sept 1993

FORD, Rosemarie

Resigned
Japonica House, ColeshillB46 1LL
Born October 1949
Director
Appointed 01 Sept 1993
Resigned 31 Oct 1994

KELLY, John

Resigned
78 Hungerdown Lane, ManningtreeCO11 2LX
Born April 1955
Director
Appointed 11 Nov 1991
Resigned 22 May 1992

Persons with significant control

1

Mrs Lisa Bromwich

Active
Blythe Gate, SolihullB90 8AH
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
88(2)R88(2)R
Legacy
10 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
1 April 1996
287Change of Registered Office
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Resolution
8 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
225(1)225(1)
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
288288
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1991
288288
Incorporation Company
11 November 1991
NEWINCIncorporation