This company is commonly known as C.r. Irvine Plastering Limited. The company was founded 28 years ago and was given the registration number 03128141. The firm's registered office is in MAIDSTONE. You can find them at Unit 10 Orchard Industrial Estate, Christen Way, Maidstone, Kent. This company's SIC code is 43310 - Plastering.
Name | : | C.R. IRVINE PLASTERING LIMITED |
---|---|---|
Company Number | : | 03128141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Orchard Industrial Estate, Christen Way, Maidstone, Kent, England, ME15 9YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Secretary | 01 June 2003 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 18 July 2012 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 20 November 1995 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 18 July 2012 | Active |
Sevenoaks Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NS | Secretary | 20 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 November 1995 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 18 July 2012 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 18 July 2012 | Active |
Sevenoaks Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NS | Director | 20 November 1995 | Active |
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE | Director | 07 January 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 November 1995 | Active |
Mr Charles Robert Irvine | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Orchard Industrial Estate, Maidstone, England, ME15 9YE |
Nature of control | : |
|
Mrs Valerie June Irvine | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Orchard Industrial Estate, Maidstone, England, ME15 9YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.