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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT | Secretary | 16 September 2011 | Active |
64, The Park, Kirkburton, Huddersfield, England, HD8 0NP | Director | 16 September 2011 | Active |
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT | Director | 16 September 2011 | Active |
Woodwell, 5 Gawthorpe Green Lane, Huddersfield, United Kingdom, HD5 0NX | Secretary | 10 February 2009 | Active |
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU | Secretary | 27 February 2007 | Active |
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU | Secretary | 16 March 2011 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Secretary | 27 February 2007 | Active |
20 Atcherley Close, York, YO10 4QF | Director | 27 February 2007 | Active |
The Dye House, Thunderbridge, Kirkburton, Huddersfield, HD8 0PU | Director | 27 February 2007 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Director | 27 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-01-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.