UKBizDB.co.uk

RAYELL CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN

Secretary27 September 1995Active
18 Gresham Road, Brentwood, United Kingdom, CM14 4HN

Director10 January 2017Active
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN

Director16 July 1997Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary28 June 1995Active
18, Gresham Road, Brentwood, United Kingdom, CM14 4HN

Director27 September 1995Active
31 Oxford Avenue, Chadwell St Mary, Grays, RM16 4HP

Director30 September 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director28 June 1995Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Capital

Capital allotment shares.

Download
2017-01-09Capital

Capital allotment shares.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

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

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.