This company is commonly known as Rise Structural Engineers Ltd. The company was founded 13 years ago and was given the registration number 07428479. The firm's registered office is in BRISTOL. You can find them at 26a Oakfield Road, Clifton, Bristol, . This company's SIC code is 43290 - Other construction installation.
Name | : | RISE STRUCTURAL ENGINEERS LTD |
---|---|---|
Company Number | : | 07428479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26a Oakfield Road, Clifton, Bristol, BS8 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AT | Director | 03 November 2010 | Active |
117, Wilder Street, Bristol, England, BS2 8QU | Director | 15 May 2013 | Active |
Ingrid Chauvet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 26a, Oakfield Road, Bristol, United Kingdom, BS8 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Change person director company with change date. | Download |
2016-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.