UKBizDB.co.uk

REILLY CONCRETE PUMPING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:High Road, Thornwood Common, Epping, Essex, England, CM16 6LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Road, Thornwood Common, Epping, England, CM16 6LU

Director03 July 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 February 1994Active
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG

Secretary09 March 1996Active
70 Crawford Street, Clock Face, St Helens, WA9 4XH

Secretary11 February 1994Active
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG

Director02 November 2009Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director03 July 2017Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director03 July 2017Active
Old Premier Stone Yard, Station Road, St Helens, WA9 3JG

Director11 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 February 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-08-10Capital

Capital statement capital company with date currency figure.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-10Insolvency

Legacy.

Download
2023-08-10Capital

Legacy.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.