UKBizDB.co.uk

RELOCATABLE BUILDINGS LIMITED

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

This company is commonly known as Relocatable Buildings Limited. The company was founded 32 years ago and was given the registration number 02695591. The firm's registered office is in NORTHAMPTON. You can find them at 2 York Studio Cold Ashby Road, Guilsborough, Northampton, Northamptonshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RELOCATABLE BUILDINGS LIMITED
Company Number:02695591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 York Studio Cold Ashby Road, Guilsborough, Northampton, Northamptonshire, United Kingdom, NN6 8QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Elkins Close, Yelvertoft, England, NN6 6LZ

Secretary01 September 2014Active
2, Elkins Close, Yelvertoft, England, NN6 6LZ

Director13 April 1992Active
2, Elkins Close, Yelvertoft, England, NN6 6LZ

Director15 June 2017Active
2, Elkins Close, Yelvertoft, England, NN6 6LZ

Director15 June 2017Active
48 Elkington Road, Yelvertoft, Northampton, NN6 6LU

Secretary01 September 1995Active
29, Crick Road, Rugby, CV21 4DU

Secretary08 November 2010Active
10 Daventry Road, Southam, Leamington Spa, CV33 0PW

Secretary13 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 March 1992Active
281 Lower Hillmorton Road, Rugby, CV21 4AB

Director03 April 1992Active
10 Daventry Road, Southam, Leamington Spa, CV33 0PW

Director13 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 March 1992Active

People with Significant Control

Mr Kevin Norman Johnson
Notified on:10 March 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:2, Elkins Close, Yelvertoft, England, NN6 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-05Address

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

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Address

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

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.