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.
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 | : |
|
Registered Address | : | Monmouth House, Park Road, Abergavenny, Monmouthshire, NP7 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Shires, Gilwern, Abergavenny, NP7 0EX | Secretary | 01 July 1999 | Active |
Monmouth House, Park Road, Abergavenny, NP7 5TT | Director | 01 August 2011 | Active |
Ashdon, Trap Lane, Aberdare, CF44 0RB | Director | 01 January 2003 | Active |
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE | Director | 01 April 2023 | Active |
1 The Shires, Gilwern, Abergavenny, NP7 0EX | Director | 07 April 1995 | Active |
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE | Director | 01 January 2003 | Active |
Berllan, Glascoed Village, Pontypool, NP4 0TE | Secretary | 07 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1995 | Active |
14 Bryn Derw, Blackwood, NP12 1SN | Director | 01 June 2000 | Active |
Unit B, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales, NP23 5AE | Director | 01 April 2023 | Active |
Berllan, Glascoed Village, Pontypool, NP4 0TE | Director | 07 April 1995 | Active |
Monmouth House, Park Road, Abergavenny, NP7 5TT | Director | 01 August 2011 | Active |
Craig Y Nant 20 Claerwen Close, Cwmbach, Aberdare, CF44 0LQ | Director | 04 January 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.