UKBizDB.co.uk

C.R. IRVINE PLASTERING LIMITED

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

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.

Company Information

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:
  • 43310 - Plastering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Secretary01 June 2003Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director18 July 2012Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director20 November 1995Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director18 July 2012Active
Sevenoaks Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NS

Secretary20 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 November 1995Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director18 July 2012Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director18 July 2012Active
Sevenoaks Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NS

Director20 November 1995Active
Unit 10, Orchard Industrial Estate, Christen Way, Maidstone, England, ME15 9YE

Director07 January 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 November 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Address

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

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.