UKBizDB.co.uk

C & D RIGGING EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Courtyard, Rothschild Place, Tring, United Kingdom, HP23 5FL

Secretary30 April 1997Active
Chiltern Lodge, Buckland, Aston Clinton, United Kingdom, HP22 5HZ

Director23 October 2006Active
Crowther Lodge, Cherry Tree Lane, Iver Heath, SL0 0WE

Secretary27 October 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 1994Active
The Mulberry, Blyheswood Sheethanger Lane, Feldon, HP3 0BQ

Director27 October 1994Active
Crowther Lodge, Cherry Tree Lane, Iver Heath, SL0 0WE

Director27 October 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.