UKBizDB.co.uk

TELECOM RIGGING INSTALLATIONS CONSTRUCTION LIMITED

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

This company is commonly known as Telecom Rigging Installations Construction Limited. The company was founded 6 years ago and was given the registration number 11062840. The firm's registered office is in WICKFORD. You can find them at Wickford Business Park Unit 8, Buckingham Square, Wickford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TELECOM RIGGING INSTALLATIONS CONSTRUCTION LIMITED
Company Number:11062840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Wickford Business Park Unit 8, Buckingham Square, Wickford, Essex, England, SS11 8YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Chantry House, 8-10 High Street, Billericay, England, CM12 9BQ

Director12 March 2018Active
Unit 6a Chantry House, 8-10 High Street, Billericay, England, CM12 9BQ

Director14 November 2017Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director14 November 2017Active

People with Significant Control

Mr Scott Barrett
Notified on:14 November 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 6a Chantry House, 8-10 High Street, Billericay, England, CM12 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Smith
Notified on:14 November 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 6a Chantry House, 8-10 High Street, Billericay, England, CM12 9BQ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Insolvency

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

Download
2022-06-24Address

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

Download
2022-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-05Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Address

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

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.