REMSTONE CONSTRUCTION LTD - WARRINGTON
Company Profile | Company Filings |
Overview
REMSTONE CONSTRUCTION LTD is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
REMSTONE CONSTRUCTION LTD was incorporated 24 years ago on 25/01/2000 and has the registered number: 03913291. The accounts status is SMALL and accounts are next due on 31/12/2024.
REMSTONE CONSTRUCTION LTD was incorporated 24 years ago on 25/01/2000 and has the registered number: 03913291. The accounts status is SMALL and accounts are next due on 31/12/2024.
REMSTONE CONSTRUCTION LTD - WARRINGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ASCOT HOUSE TRIDENT BUSINESS PARK
WARRINGTON
WA3 6BX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARMWAY SERVICES LTD (until 09/06/2004)
ARMWAY SERVICES LTD (until 09/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES PARKINSON | Aug 1965 | British | Director | 2018-04-20 | CURRENT |
PHILIP JOHN DYER | Feb 1971 | British | Director | 2017-05-26 | CURRENT |
MR RICHARD THOMAS DEARS | Jun 1971 | British | Director | 2000-09-01 | CURRENT |
MR JOHN PAUL DUFFEY | Jul 1969 | British | Director | 2018-04-20 | CURRENT |
MR PAUL CLARKSON | Jun 1966 | British | Director | 2019-04-29 | CURRENT |
MR CHRISTOPHER JAMES RYDER | Dec 1972 | British | Director | 2017-02-01 UNTIL 2017-09-04 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2000-01-25 UNTIL 2000-02-02 | RESIGNED | ||
JUSTIN MARK JOHN GOODYEAR | Oct 1971 | British | Director | 2018-04-20 UNTIL 2022-03-31 | RESIGNED |
MRS MONIQUE DEARS | May 1969 | British | Director | 2016-01-26 UNTIL 2018-04-20 | RESIGNED |
MR STEPHEN WILLIAM BOLTON | Sep 1952 | British | Director | 2018-04-20 UNTIL 2021-03-05 | RESIGNED |
MR LESLIE LEAVITT | Secretary | 2017-02-01 UNTIL 2018-04-20 | RESIGNED | ||
MONIQUE DEARS | British | Secretary | 2000-09-01 UNTIL 2018-04-20 | RESIGNED | |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2000-01-25 UNTIL 2000-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Triton Construction Holdings Ltd | 2018-04-20 | Liversedge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Remstone Holdings Limited | 2016-04-06 - 2018-04-20 | Sale Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Remstone Construction Limited Filleted accounts for Companies House (small and micro) | 2022-08-02 | 31-03-2022 | £34,724 Cash £-15,152 equity |
Remstone Construction Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-02 | 31-03-2018 | £125,859 Cash £227,987 equity |
Remstone Construction Ltd - Accounts to registrar - small 17.2 | 2017-07-07 | 31-03-2017 | £340,117 Cash £451,881 equity |
Remstone Construction Ltd - Abbreviated accounts 16.1 | 2016-09-17 | 31-03-2016 | £461,769 Cash £448,900 equity |
Remstone Construction Ltd - Limited company - abbreviated - 11.6 | 2015-07-21 | 31-03-2015 | £170,684 Cash £400,812 equity |
Remstone Construction Ltd - Limited company - abbreviated - 11.6 | 2014-11-13 | 31-03-2014 | £190,870 Cash £460,002 equity |