UKBizDB.co.uk

RLJD CIVILS & GROUNDWORKS LTD

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

This company is commonly known as Rljd Civils & Groundworks Ltd. The company was founded 4 years ago and was given the registration number 12195267. The firm's registered office is in NORTHAMPTON. You can find them at 92 Upper Thrift Street, , Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RLJD CIVILS & GROUNDWORKS LTD
Company Number:12195267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:92 Upper Thrift Street, Northampton, England, NN1 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Upper Thrift Street, Northampton, England, NN1 5HR

Director27 July 2020Active
92, Upper Thrift Street, Northampton, England, NN1 5HR

Director21 January 2022Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director09 September 2019Active

People with Significant Control

Mr Robert Lee John Dale
Notified on:21 January 2022
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:92, Upper Thrift Street, Northampton, England, NN1 5HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Miss Anna Baranovska
Notified on:20 September 2020
Status:Active
Date of birth:December 1984
Nationality:Latvian
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Lee John Dale
Notified on:09 September 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-05Address

Default companies house registered office address applied.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-02-08Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-11Address

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

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.