UKBizDB.co.uk

REGIONAL BUILDING CONTROL LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warlies Park House, Teulon Wing, Suite 2, Office 1, Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Secretary01 April 2014Active
Langley End Cottage, Langley End, SG3 7PT

Director27 May 1997Active
Ability House, 121 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH

Secretary10 January 2007Active
Langley End Cottage, Langley End, SG3 7PT

Secretary27 May 1997Active
Cookes Wharf Marina, Pitstone, LU7 9AD

Secretary18 November 2004Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary27 May 1997Active
77 Warren Drive, Hornchurch, RM12 4QZ

Director27 May 1997Active
44 Keighley Close, Thatcham, RG19 3XN

Director30 January 2001Active
The Beeches, Bakewell Road, Rowsley, Matlock, England, DE4 2EB

Director30 October 2000Active
Chimneys Station Road, Winchelsea, TN36 4JX

Director27 May 1997Active
13 Woodside, Fortis Green Muswell Hill, London, N10 3NY

Director27 May 1997Active
Cookes Wharf Marina, Pitstone, LU7 9AD

Director01 December 2000Active
2 Hirds Yard, Skipton, BD23 2AF

Director01 November 2000Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

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

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.