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..
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 | : |
|
Registered Address | : | 28 Greenhurst Lane, Oxted, Surrey, England, RH8 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dome, Paynesfield Road, Tatsfield, TN16 2BG | Secretary | 29 February 2000 | Active |
28, Greenhurst Lane, Oxted, England, RH8 0LB | Director | 30 April 2013 | Active |
25 Pike Place, Eccleston, St Helens, WA10 5EB | Secretary | 31 January 1996 | Active |
The Outlook Fernhill Road, Grange Over Sands, LA11 7JD | Secretary | 24 January 1992 | Active |
12 Bath Springs, Ormskirk, L39 2XP | Secretary | 15 September 1995 | Active |
73 The Farthings, Astley Village, Chorley, PR7 1SH | Secretary | 31 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 January 1992 | Active |
4 Cranleigh Close, Walton, WA4 6SD | Director | 14 June 1996 | Active |
Bank House, 5 High Street, Bletchingley, Redhill, RH1 4PB | Director | 29 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 January 1992 | Active |
Barn End, Roundthwaite, Penrith, CA10 3XU | Director | 24 January 1992 | Active |
The Outlook Fernhill Road, Grange Over Sands, LA11 7JD | Director | 12 February 1993 | Active |
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ | Director | 15 September 1995 | Active |
Oxenber Cottage, Graystonber Lane Austwick, Lancaster, LA2 8BJ | Director | 29 January 1998 | Active |
Woodford House, Crafton, Leighton Buzzard, LU7 0QJ | Director | 29 January 1998 | Active |
1 Shearwater Gardens, Eccles Salford, Manchester, M30 7NH | Director | 15 September 1995 | Active |
The Dome, Paynesfield Road, Tatsfield, TN16 2BG | Director | 29 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-30 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.