This company is commonly known as Rayell Construction Limited. The company was founded 28 years ago and was given the registration number 03073351. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | RAYELL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03073351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN | Secretary | 27 September 1995 | Active |
18 Gresham Road, Brentwood, United Kingdom, CM14 4HN | Director | 10 January 2017 | Active |
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN | Director | 16 July 1997 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 28 June 1995 | Active |
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN | Director | 27 September 1995 | Active |
31 Oxford Avenue, Chadwell St Mary, Grays, RM16 4HP | Director | 30 September 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 28 June 1995 | Active |
Mr Raymond Ellingford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Gresham Road, Brentwood, United Kingdom, CM14 4HN |
Nature of control | : |
|
Mr Raymond Ellingford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Gresham Road, Brentwood, United Kingdom, CM14 4HN |
Nature of control | : |
|
Mrs Jodie Michaela Ellingford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Gresham Road, Brentwood, United Kingdom, CM14 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Capital | Capital allotment shares. | Download |
2017-01-09 | Capital | Capital allotment shares. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.