UKBizDB.co.uk

RANDALLS (GROUNDWORKS) LIMITED

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

This company is commonly known as Randalls (groundworks) Limited. The company was founded 29 years ago and was given the registration number 03025383. The firm's registered office is in ABERGAVENNY. You can find them at Monmouth House, Park Road, Abergavenny, Monmouthshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RANDALLS (GROUNDWORKS) LIMITED
Company Number:03025383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Monmouth House, Park Road, Abergavenny, Monmouthshire, NP7 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Shires, Gilwern, Abergavenny, NP7 0EX

Secretary01 July 1999Active
Monmouth House, Park Road, Abergavenny, NP7 5TT

Director01 August 2011Active
Ashdon, Trap Lane, Aberdare, CF44 0RB

Director01 January 2003Active
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE

Director01 April 2023Active
1 The Shires, Gilwern, Abergavenny, NP7 0EX

Director07 April 1995Active
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE

Director01 January 2003Active
Berllan, Glascoed Village, Pontypool, NP4 0TE

Secretary07 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1995Active
14 Bryn Derw, Blackwood, NP12 1SN

Director01 June 2000Active
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE

Director01 April 2023Active
Berllan, Glascoed Village, Pontypool, NP4 0TE

Director07 April 1995Active
Monmouth House, Park Road, Abergavenny, NP7 5TT

Director01 August 2011Active
Craig Y Nant 20 Claerwen Close, Cwmbach, Aberdare, CF44 0LQ

Director04 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1995Active

People with Significant Control

Mr Michael Randall
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:Welsh
Country of residence:Wales
Address:Unit B, Cwmdraw Industrial Estate, Ebbw Vale, Wales, NP23 5AE
Nature of control:
  • Ownership of shares 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 (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
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-06-30Address

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

Download
2021-06-28Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.