UKBizDB.co.uk

R2 CONSTRUCTION LIMITED

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

This company is commonly known as R2 Construction Limited. The company was founded 20 years ago and was given the registration number 04996004. The firm's registered office is in ELLESMERE PORT. You can find them at Fairfield House, 104, Whitby Road, Ellesmere Port, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R2 CONSTRUCTION LIMITED
Company Number:04996004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Fairfield House, 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Secretary17 February 2011Active
104, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB

Director17 February 2011Active
25, Virginia Drive, Blacon, Chester, CH1 5AL

Secretary21 September 2009Active
3 Gilwern Close, Chester, CH1 4AP

Secretary16 December 2003Active
1 Churchill Drive, Tarporley, CW6 0BY

Secretary08 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 December 2003Active
25, Virginia Drive, Blacon, Chester, CH1 5AL

Director21 September 2009Active
3 Gilwern Close, Chester, CH1 4AP

Director16 December 2003Active
1 Churchill Drive, Tarporley, CW60BY

Director16 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 December 2003Active

People with Significant Control

Rogers Construction Group Limited
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:1, Peel Hall Lane, Chester, England, CH3 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Louise Rogers
Notified on:22 January 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:Fairfield House, 104, Whitby Road, Ellesmere Port, CH65 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Rogers
Notified on:22 January 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Fairfield House, 104, Whitby Road, Ellesmere Port, CH65 0AB
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.