UKBizDB.co.uk

EXPLORE MANUFACTURING LIMITED

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

This company is commonly known as Explore Manufacturing Limited. The company was founded 23 years ago and was given the registration number 04040804. The firm's registered office is in DARTFORD. You can find them at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:EXPLORE MANUFACTURING LIMITED
Company Number:04040804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 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
Bridge Place Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN

Director26 April 2022Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director20 December 2019Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director26 April 2022Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary26 July 2000Active
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Secretary28 May 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 July 2000Active
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

Director06 November 2000Active
Flat 7, 4 Morden Road, London, SE3 0AA

Director06 November 2000Active
Bridge Place Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN

Director20 December 2019Active
120 East Road, London, N1 6AA

Nominee Director26 July 2000Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director01 July 2016Active
20 Main Road, Stonely, St Neots, PE19 5EH

Director06 November 2000Active
6 Greyfriars, Hutton Mount, Brentwood, CM13 2XB

Director06 November 2000Active
North Cottage Stede Hill, Harrietsham, Maidstone, ME17 1NP

Director26 July 2000Active
30 Chesterfield Avenue, Benfleet, SS7 4AJ

Director06 November 2000Active
5 Little Wood Close, Orpington, BR5 2LA

Director06 January 2003Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 September 2011Active
6 Stanhope Road, Sidcup, DA15 7HA

Director05 February 2001Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 October 2017Active
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

Director06 November 2000Active
Fairwinds Millgreen Road, Fryerning, Ingatestone, CM3 0HS

Director06 November 2000Active
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

Director06 November 2000Active
21 Harpswood Lane, Hythe, CT21 4BJ

Director15 June 2001Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director07 August 2014Active
Flat 2, 34 Polwarth Street, Glasgow, G12 9TX

Director02 May 2006Active
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Director18 January 2010Active
Petty Hoo, Bishops Lane, Hunton, Maidstone, ME15 0JH

Director02 May 2006Active
15 Cockburn Avenue, Dunblane, FK15 0FP

Director02 May 2006Active

People with Significant Control

Laing O'Rourke Holdings Limited
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
R O'Rourke & Son 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

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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.