UKBizDB.co.uk

RONACRETE CONSTRUCTION PRODUCTS LIMITED

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

This company is commonly known as Ronacrete Construction Products Limited. The company was founded 55 years ago and was given the registration number 00947913. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:RONACRETE CONSTRUCTION PRODUCTS LIMITED
Company Number:00947913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 1969
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director-Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director-Active
83 Manor Road, Chigwell, IG7 5PH

Secretary16 September 1992Active
2 Forest Lane, Chigwell, IG7 5AE

Secretary-Active
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ

Secretary23 November 2008Active
2 Forest Lane, Chigwell, IG7 5AE

Director-Active
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ

Director-Active
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ

Director-Active
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ

Director06 March 2009Active

People with Significant Control

Mr Daniel Neil Osen
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simeon Paul Osen
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simeon Paul Osen
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Neil Osen
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-09Resolution

Resolution.

Download
2017-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-09-15Resolution

Resolution.

Download
2017-09-15Change of name

Change of name notice.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Mortgage

Mortgage satisfy charge full.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-18Gazette

Gazette notice compulsory.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-02-13Address

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

Download
2017-01-04Mortgage

Mortgage charge part both with charge number.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2015-11-27Accounts

Accounts with accounts type group.

Download
2015-09-22Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.