UKBizDB.co.uk

O'ROURKE CONTRACTING PLC

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

This company is commonly known as O'rourke Contracting Plc. The company was founded 43 years ago and was given the registration number 01524781. The firm's registered office is in ERITH. You can find them at Unit 28 - 32 Manford Industrial Estate, Manor Road, Erith, Kent. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:O'ROURKE CONTRACTING PLC
Company Number:01524781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit 28 - 32 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tutsham, Farm, West Farleigh, Maidstone, United Kingdom, ME15 0NE

Director26 June 2019Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, DA8 2AJ

Director26 June 2019Active
154-158, Sydenham Road, London, United Kingdom, SE26 5JZ

Secretary04 May 2012Active
154/158, Sydenham Road, Sydenham, United Kingdom, SE26 5JZ

Secretary14 May 2008Active
39, Parkside Vanbrurgh Fields, Blackheath, SE3 7QG

Secretary-Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Secretary13 July 2014Active
154/158, Sydenham Road, London, England, SE26 5JZ

Director17 November 2011Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, DA8 2AJ

Director03 May 2016Active
154/158, Sydenham Road, Sydenham, United Kingdom, SE26 5JZ

Director01 July 1995Active
37 Drake Road, Chafford Hundred, Grays, RM16 6PS

Director01 July 1995Active
154/158, Sydenham Road, Sydenham, United Kingdom, SE26 5JZ

Director04 May 2005Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, DA8 2AJ

Director22 November 2017Active
154/158, Sydenham Road, Sydenham, United Kingdom, SE26 5JZ

Director-Active
39, Parkside Vanbrurgh Fields, Blackheath, SE3 7QG

Director-Active
33 Louth Road, Sheffield, S11 7AU

Director01 January 1996Active
Hillside Castle Road, Hadleigh, Ipswich, IP7 6JH

Director03 November 1998Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Director21 October 2013Active
154/158, Sydenham Road, Sydenham, United Kingdom, SE26 5JZ

Director16 June 2008Active
Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, DA8 2AJ

Director26 October 2017Active
154/158, Sydenham Road, London, England, SE26 5JZ

Director17 November 2011Active
28-32, Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Corporate Director12 August 2014Active

People with Significant Control

Sevenoaks Investments Limited
Notified on:02 November 2022
Status:Active
Country of residence:United Kingdom
Address:Tutsham, Farm, Maidstone, United Kingdom, ME15 0NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

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

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-28Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.