This company is commonly known as C & D Rigging Equipment Limited. The company was founded 29 years ago and was given the registration number 02983787. The firm's registered office is in BEACONSFIELD. You can find them at 55 Station Road, , Beaconsfield, Buckinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | C & D RIGGING EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 02983787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Courtyard, Rothschild Place, Tring, United Kingdom, HP23 5FL | Secretary | 30 April 1997 | Active |
Chiltern Lodge, Buckland, Aston Clinton, United Kingdom, HP22 5HZ | Director | 23 October 2006 | Active |
Crowther Lodge, Cherry Tree Lane, Iver Heath, SL0 0WE | Secretary | 27 October 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 October 1994 | Active |
The Mulberry, Blyheswood Sheethanger Lane, Feldon, HP3 0BQ | Director | 27 October 1994 | Active |
Crowther Lodge, Cherry Tree Lane, Iver Heath, SL0 0WE | Director | 27 October 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 October 1994 | Active |
Debbie Sayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, The Courtyard, Tring, United Kingdom, HP23 5FL |
Nature of control | : |
|
Christopher John Sayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chiltern Lodge, Buckland, Aston Clinton, United Kingdom, HP22 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.