Background WavePink WaveYellow Wave

NOLAN ROADMARKING LTD. (03584154)

NOLAN ROADMARKING LTD. (03584154) is an active UK company. incorporated on 15 June 1998. with registered office in Port Talbot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOLAN ROADMARKING LTD. has been registered for 27 years. Current directors include EDWARDS, Christopher David, JOHNSON, Neil Austin, JOHNSTON, Wayne Douglas and 1 others.

Company Number
03584154
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Unit 5 Seaway Parade Industrial Estate, Port Talbot, SA12 7BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Christopher David, JOHNSON, Neil Austin, JOHNSTON, Wayne Douglas, TREVELYAN, Terry John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOLAN ROADMARKING LTD.

NOLAN ROADMARKING LTD. is an active company incorporated on 15 June 1998 with the registered office located in Port Talbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOLAN ROADMARKING LTD. was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03584154

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit 5 Seaway Parade Industrial Estate Baglan Port Talbot, SA12 7BR,

Previous Addresses

2 Cae Brombil Margam Port Talbot West Glamorgan SA13 2AJ
From: 15 June 1998To: 26 August 2022
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDWARDS, Christopher David

Active
Seaway Parade Industrial Estate, Port TalbotSA12 7BR
Born August 1984
Director
Appointed 11 Sept 2023

JOHNSON, Neil Austin

Active
Brock Way, NewcastleST5 6AZ
Born January 1969
Director
Appointed 21 Nov 2024

JOHNSTON, Wayne Douglas

Active
Seaway Parade Industrial Estate, Port TalbotSA12 7BR
Born February 1967
Director
Appointed 02 Aug 2022

TREVELYAN, Terry John

Active
Seaway Parade Industrial Estate, Port TalbotSA12 7BR
Born December 1967
Director
Appointed 02 Aug 2022

THOMAS, Nicola Jayne

Resigned
2 Cae Brombil, Port TalbotSA13 2AJ
Secretary
Appointed 15 Jun 1998
Resigned 02 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

ANDREWS, Gregory Mark

Resigned
Brock Way, Newcastle-Under-LymeST5 6AZ
Born February 1973
Director
Appointed 11 Sept 2023
Resigned 23 Oct 2024

THOMAS, Gareth John

Resigned
Seaway Parade Industrial Estate, Port TalbotSA12 7BR
Born April 1973
Director
Appointed 15 Jun 1998
Resigned 11 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Brock Way, NewcastleST5 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2022

Mr Gareth John Thomas

Ceased
Margam, Port TalbotSA13 2AJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
Ceased 02 Aug 2022

Mrs Nicola Jayne Thomas

Ceased
Margam, Port TalbotSA13 2AJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
18 November 2003
287Change of Registered Office
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
288bResignation of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation