UKBizDB.co.uk

CONSTRUCTION ROBOTICS LIMITED

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

This company is commonly known as Construction Robotics Limited. The company was founded 32 years ago and was given the registration number 02680769. The firm's registered office is in OXTED. You can find them at 28 Greenhurst Lane, , Oxted, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CONSTRUCTION ROBOTICS LIMITED
Company Number:02680769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:28 Greenhurst Lane, Oxted, Surrey, England, RH8 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dome, Paynesfield Road, Tatsfield, TN16 2BG

Secretary29 February 2000Active
28, Greenhurst Lane, Oxted, England, RH8 0LB

Director30 April 2013Active
25 Pike Place, Eccleston, St Helens, WA10 5EB

Secretary31 January 1996Active
The Outlook Fernhill Road, Grange Over Sands, LA11 7JD

Secretary24 January 1992Active
12 Bath Springs, Ormskirk, L39 2XP

Secretary15 September 1995Active
73 The Farthings, Astley Village, Chorley, PR7 1SH

Secretary31 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 January 1992Active
4 Cranleigh Close, Walton, WA4 6SD

Director14 June 1996Active
Bank House, 5 High Street, Bletchingley, Redhill, RH1 4PB

Director29 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 January 1992Active
Barn End, Roundthwaite, Penrith, CA10 3XU

Director24 January 1992Active
The Outlook Fernhill Road, Grange Over Sands, LA11 7JD

Director12 February 1993Active
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ

Director15 September 1995Active
Oxenber Cottage, Graystonber Lane Austwick, Lancaster, LA2 8BJ

Director29 January 1998Active
Woodford House, Crafton, Leighton Buzzard, LU7 0QJ

Director29 January 1998Active
1 Shearwater Gardens, Eccles Salford, Manchester, M30 7NH

Director15 September 1995Active
The Dome, Paynesfield Road, Tatsfield, TN16 2BG

Director29 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 January 1992Active

People with Significant Control

Mr John Graham Riehl
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:28, Greenhurst Lane, Oxted, England, RH8 0LB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Termination director company with name termination date.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-04-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.