UKBizDB.co.uk

RURAL CONSTRUCTION LIMITED

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

This company is commonly known as Rural Construction Limited. The company was founded 17 years ago and was given the registration number 06130306. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RURAL CONSTRUCTION LIMITED
Company Number:06130306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Secretary16 September 2011Active
64, The Park, Kirkburton, Huddersfield, England, HD8 0NP

Director16 September 2011Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director16 September 2011Active
Woodwell, 5 Gawthorpe Green Lane, Huddersfield, United Kingdom, HD5 0NX

Secretary10 February 2009Active
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU

Secretary27 February 2007Active
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU

Secretary16 March 2011Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary27 February 2007Active
20 Atcherley Close, York, YO10 4QF

Director27 February 2007Active
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU

Director27 February 2007Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director27 February 2007Active

People with Significant Control

Mr Steven Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Sykes
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2015-01-27Mortgage

Mortgage charge whole release with charge number.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.