This company is commonly known as Reilly Concrete Pumping Limited. The company was founded 30 years ago and was given the registration number 02897319. The firm's registered office is in EPPING. You can find them at High Road, Thornwood Common, Epping, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REILLY CONCRETE PUMPING LIMITED |
---|---|---|
Company Number | : | 02897319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Road, Thornwood Common, Epping, Essex, England, CM16 6LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 03 July 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 11 February 1994 | Active |
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG | Secretary | 09 March 1996 | Active |
70 Crawford Street, Clock Face, St Helens, WA9 4XH | Secretary | 11 February 1994 | Active |
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG | Director | 02 November 2009 | Active |
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 03 July 2017 | Active |
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 03 July 2017 | Active |
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG | Director | 11 February 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 11 February 1994 | Active |
Camfaud Group Limited | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | High Road, Thornwood Common, Epping, United Kingdom, CM16 6LU |
Nature of control | : |
|
Mr Brendan Reilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High Road, Thornwood Common, Epping, England, CM16 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-08-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-08-10 | Insolvency | Legacy. | Download |
2023-08-10 | Capital | Legacy. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.