This company is commonly known as Regional Building Control Limited. The company was founded 26 years ago and was given the registration number 03376567. The firm's registered office is in WALTHAM ABBEY. You can find them at M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | REGIONAL BUILDING CONTROL LIMITED |
---|---|---|
Company Number | : | 03376567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Teulon Wing, Suite 2, Office 1, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL | Secretary | 01 April 2014 | Active |
Langley End Cottage, Langley End, SG3 7PT | Director | 27 May 1997 | Active |
Ability House, 121 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH | Secretary | 10 January 2007 | Active |
Langley End Cottage, Langley End, SG3 7PT | Secretary | 27 May 1997 | Active |
Cookes Wharf Marina, Pitstone, LU7 9AD | Secretary | 18 November 2004 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 27 May 1997 | Active |
77 Warren Drive, Hornchurch, RM12 4QZ | Director | 27 May 1997 | Active |
44 Keighley Close, Thatcham, RG19 3XN | Director | 30 January 2001 | Active |
The Beeches, Bakewell Road, Rowsley, Matlock, England, DE4 2EB | Director | 30 October 2000 | Active |
Chimneys Station Road, Winchelsea, TN36 4JX | Director | 27 May 1997 | Active |
13 Woodside, Fortis Green Muswell Hill, London, N10 3NY | Director | 27 May 1997 | Active |
Cookes Wharf Marina, Pitstone, LU7 9AD | Director | 01 December 2000 | Active |
2 Hirds Yard, Skipton, BD23 2AF | Director | 01 November 2000 | Active |
Dr Imamuddin Khwaja | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Address | : | M25 Business Centre, 121 Brooker Road, Waltham Abbey, EN9 1JH |
Nature of control | : |
|
Mr Colin Victor Jackson | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | M25 Business Centre, 121 Brooker Road, Waltham Abbey, England, EN9 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.