This company is commonly known as Road Engineering Ltd. The company was founded 18 years ago and was given the registration number 05656499. The firm's registered office is in COLNE. You can find them at Xlcr House, 35-43 Albert Road, Colne, Lancashire. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | ROAD ENGINEERING LTD |
---|---|---|
Company Number | : | 05656499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2005 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xlcr House, 35-43 Albert Road, Colne, Lancashire, BB8 0BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xlcr House, 35-43 Albert Road, Colne, BB8 0BU | Director | 16 December 2005 | Active |
Xlcr House, 35-43 Albert Road, Colne, BB8 0BU | Director | 03 January 2020 | Active |
Xlcr House, 35-43 Albert Road, Colne, BB8 0BU | Director | 03 January 2020 | Active |
Xlcr House, 35-43 Albert Road, Colne, BB8 0BU | Secretary | 27 May 2006 | Active |
Bentclough Cottage, Keighley Road, Colne, BB8 7HF | Secretary | 16 December 2005 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Secretary | 16 December 2005 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Director | 16 December 2005 | Active |
Mr Patrick William John Thomas Macadam | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | Xlcr House, Colne, BB8 0BU |
Nature of control | : |
|
Mr Shaun Anthony O'Neill | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Xlcr House, Colne, BB8 0BU |
Nature of control | : |
|
Mr Lee Duerden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35-43 Albert Road, Xlcr House, Colne, United Kingdom, BB8 0BU |
Nature of control | : |
|
Mr Lee Duerden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Xlcr House, Colne, BB8 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.