UKBizDB.co.uk

R.PAGE CONCRETE BUILDINGS LIMITED

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

This company is commonly known as R.page Concrete Buildings Limited. The company was founded 64 years ago and was given the registration number 00655069. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:R.PAGE CONCRETE BUILDINGS LIMITED
Company Number:00655069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1960
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Queen Ann Drive, West Mersea, Colchester, CO5 8BQ

Director30 May 2002Active
Morning Star, 13 Bridge Street, Witham, CM8 1BU

Director06 September 2000Active
51 Slewins Lane, Hornchurch, RM11 2BZ

Secretary11 January 1993Active
10 Albemarle Gardens, Braintree, CM7 9UQ

Secretary-Active
21 Buxton Road, Coggeshall, CO6 1QR

Secretary11 January 1993Active
51 Slewins Lane, Hornchurch, RM11 2BZ

Director-Active
51 Slewins Lane, Hornchurch, RM11 2BZ

Director23 October 1992Active
The General Lee, Imperial Avenue, Maylandsea, CM3 6IN

Director-Active
21 Buxton Road, Coggeshall, Colchester, CO6 1QR

Director-Active

People with Significant Control

Mr Scott Page
Notified on:24 December 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:951/953 High Road, Chadwell Heath, Romford, England, RM6 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Page
Notified on:24 December 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:951/953 High Road, Chadwell Heath, Romford, England, RM6 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Leonard Page
Notified on:06 April 2016
Status:Active
Date of birth:February 1928
Nationality:British
Country of residence:England
Address:3 Monklands Court, Halstead, England, CO9 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.