Background WavePink WaveYellow Wave

ROAD SAFETY CONTRACTS LIMITED (NI024282)

ROAD SAFETY CONTRACTS LIMITED (NI024282) is an active UK company. incorporated on 23 March 1990. with registered office in Co Londonderry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. ROAD SAFETY CONTRACTS LIMITED has been registered for 36 years. Current directors include DUFFY, Patrick Joseph, MAGENNIS, Claire, MCHUGH, Edward and 1 others.

Company Number
NI024282
Status
active
Type
ltd
Incorporated
23 March 1990
Age
36 years
Address
102 Glen Road, Co Londonderry, BT46 5JG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DUFFY, Patrick Joseph, MAGENNIS, Claire, MCHUGH, Edward, MCHUGH, Joseph
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD SAFETY CONTRACTS LIMITED

ROAD SAFETY CONTRACTS LIMITED is an active company incorporated on 23 March 1990 with the registered office located in Co Londonderry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. ROAD SAFETY CONTRACTS LIMITED was registered 36 years ago.(SIC: 38110)

Status

active

Active since 36 years ago

Company No

NI024282

LTD Company

Age

36 Years

Incorporated 23 March 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

102 Glen Road Maghera Co Londonderry, BT46 5JG,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Aug 22
Director Left
Jun 23
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MC HUGH, Edward

Active
102 Glen Road, Co.LondonderryBT46 5JG
Secretary
Appointed 23 Mar 1990

DUFFY, Patrick Joseph

Active
102 Glen Road, Co LondonderryBT46 5JG
Born March 1969
Director
Appointed 01 Jul 2025

MAGENNIS, Claire

Active
102 Glen Road, Co LondonderryBT46 5JG
Born January 1968
Director
Appointed 01 Jul 2025

MCHUGH, Edward

Active
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947
Director
Appointed 23 Mar 1990

MCHUGH, Joseph

Active
102 Glen Road, Co LondonderryBT46 5JG
Born March 1954
Director
Appointed 23 Mar 1990

MAZE, Graham Samual

Resigned
102 Glen Road, Co LondonderryBT46 5JG
Born June 1958
Director
Appointed 01 Aug 2022
Resigned 16 Jun 2023

MCHUGH, John

Resigned
Mourneview, CastledergBT81 7YE
Born February 1946
Director
Appointed 23 Mar 1990
Resigned 09 Jun 2006

Persons with significant control

2

Mr Joseph Mchugh

Active
102 Glen Road, Co LondonderryBT46 5JG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017

Mr Edward Mchugh

Active
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Auditors Resignation Company
29 August 2017
AUDAUD
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Medium
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Medium
4 February 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
26 February 2008
AC(NI)AC(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
17 September 2006
296(NI)296(NI)
Incorporation Company
14 May 2006
NEWINCIncorporation
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
27 March 2006
AC(NI)AC(NI)
Legacy
31 December 2004
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
27 March 2003
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
25 March 2002
371S(NI)371S(NI)
Legacy
9 October 2001
AC(NI)AC(NI)
Legacy
2 April 2001
371S(NI)371S(NI)
Legacy
30 October 2000
AC(NI)AC(NI)
Legacy
22 May 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 May 2000
402(NI)402(NI)
Legacy
18 January 2000
AC(NI)AC(NI)
Legacy
11 October 1999
G98-2(NI)G98-2(NI)
Legacy
25 August 1999
233(NI)233(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
28 January 1999
AC(NI)AC(NI)
Legacy
20 October 1998
296(NI)296(NI)
Legacy
16 March 1998
371S(NI)371S(NI)
Legacy
8 March 1998
AC(NI)AC(NI)
Legacy
22 May 1997
AC(NI)AC(NI)
Legacy
22 May 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 September 1996
402(NI)402(NI)
Legacy
1 August 1996
371S(NI)371S(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
5 April 1995
371S(NI)371S(NI)
Legacy
5 January 1995
AC(NI)AC(NI)
Legacy
3 August 1994
371S(NI)371S(NI)
Legacy
20 April 1994
AC(NI)AC(NI)
Legacy
1 April 1993
AC(NI)AC(NI)
Legacy
31 March 1993
371S(NI)371S(NI)
Legacy
2 July 1992
AC(NI)AC(NI)
Legacy
9 April 1990
296(NI)296(NI)
Legacy
23 March 1990
MEM(NI)MEM(NI)
Legacy
23 March 1990
ARTS(NI)ARTS(NI)
Legacy
23 March 1990
G23(NI)G23(NI)
Legacy
23 March 1990
G21(NI)G21(NI)