UKBizDB.co.uk

EXPANDED PILING LIMITED

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

This company is commonly known as Expanded Piling Limited. The company was founded 77 years ago and was given the registration number 00414814. The firm's registered office is in CROSSWAYS DARTFORD. You can find them at Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EXPANDED PILING LIMITED
Company Number:00414814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Secretary29 June 2016Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 December 2020Active
Level 4, International Finance Center 1, St Helier, Jersey, JE2 3BX

Director20 December 2019Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary29 September 1999Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary08 November 1994Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary21 May 2003Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, DA2 6SN

Secretary28 May 2010Active
33 Station Road, Earls Barton, Northampton, NN6 0NT

Secretary01 December 2001Active
94 Picksley Crescent, Holton Le Clay, Grimsby, DN36 5YE

Secretary-Active
37 Brigsley Road, Waltham, Grimsby, DN37 0JX

Director-Active
6 Bramwell Drive, Highfields, Cheslyn Hay, WS6 7PQ

Director-Active
The Paddock Keddington House, Waltham Road, Brigsley, DN37 0RQ

Director-Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director19 November 2002Active
36 High Meadows, Compton, Wolverhampton, WV6 8PH

Director-Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director23 March 2009Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director20 December 2007Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director04 January 2010Active
7 Moray House, 4 Morden Road, London, SE3 0AA

Director21 May 2003Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director01 July 2016Active
6 Greyfriars, Hutton Mount, Brentwood, CM13 2XB

Director20 December 2007Active
North Cottage Stede Hill, Harrietsham, Maidstone, ME17 1NP

Director26 June 2003Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 September 2011Active
Yew Tree House, West Felton, Oswestry, SY11 4EQ

Director13 August 2002Active
Hollie Croft 36 Ings Lane, Waltham, Grimsby, DN37 0HB

Director-Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 October 2017Active
9 Ravens Close, Knaphill, Woking, GU21 2LD

Director-Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director02 May 2006Active
Fairwinds Millgreen Road, Fryerning, Ingatestone, CM3 0HS

Director26 June 2003Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director18 April 1994Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director01 January 1996Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director31 March 1993Active

People with Significant Control

Laing O'Rourke Plc
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Expanded Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Capital statement capital company with date currency figure.

Download
2023-04-12Capital

Legacy.

Download
2023-04-12Insolvency

Legacy.

Download
2023-04-12Resolution

Resolution.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.