EXPLORE 2050 MANUFACTURING LIMITED - DARTFORD


Company Profile Company Filings

Overview

EXPLORE 2050 MANUFACTURING LIMITED is a Private Limited Company from DARTFORD and has the status: Active.
EXPLORE 2050 MANUFACTURING LIMITED was incorporated 23 years ago on 26/07/2000 and has the registered number: 04040804. The accounts status is FULL and accounts are next due on 31/12/2024.

EXPLORE 2050 MANUFACTURING LIMITED - DARTFORD

This company is listed in the following categories:
23610 - Manufacture of concrete products for construction purposes
41201 - Construction of commercial buildings

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

BRIDGE PLACE ANCHOR BOULEVARD
DARTFORD
KENT
DA2 6SN

This Company Originates in : United Kingdom
Previous trading names include:
EXPLORE MANUFACTURING LIMITED (until 01/04/2022)
MALLING PRODUCTS LIMITED (until 10/12/2009)

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT EDWARD TURNER Secretary 2016-06-29 CURRENT
DECLAN JAMES MCGEENEY Jul 1978 Irish Director 2019-12-20 CURRENT
PETER JOHN LYONS Mar 1981 Irish Director 2022-04-26 CURRENT
MARTIN STAEHR Aug 1985 Danish Director 2022-04-26 CURRENT
MRS ROWAN CLARE BAKER Nov 1973 British Director 2020-12-18 CURRENT
MR CALLUM MITCHELL TUCKETT Dec 1974 British Director 2014-08-07 UNTIL 2015-05-27 RESIGNED
MR RUSSELL GUY KELLETT Jul 1959 British Director 2011-09-01 UNTIL 2015-05-29 RESIGNED
MARTIN ANDREW SPENCER SIMONS Dec 1956 British Director 2001-06-15 UNTIL 2006-05-02 RESIGNED
DR MIHAJLO KAZIC May 1960 German Director 2003-01-06 UNTIL 2006-05-02 RESIGNED
MR STUART ROBERT PURVES Dec 1981 British Director 2015-05-27 UNTIL 2016-07-01 RESIGNED
HUBERT DESMOND O'ROURKE May 1949 Irish Director 2000-11-06 UNTIL 2014-03-14 RESIGNED
DAVID ANTHONY SHILLITO Oct 1956 British Director 2000-11-06 UNTIL 2015-05-27 RESIGNED
PAUL WILLIAM MCNERNEY Jan 1977 British Director 2015-05-27 UNTIL 2019-12-20 RESIGNED
MR ALEXANDER STEWART MCINTYRE Mar 1956 British Director 2017-10-18 UNTIL 2020-12-18 RESIGNED
GRANT HUTCHESON MCGREGOR Mar 1956 British Director 2001-02-05 UNTIL 2002-10-31 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 2000-07-26 UNTIL 2000-07-26 RESIGNED
RAYMOND GABRIEL O'ROURKE Jan 1947 Irish, Director 2000-11-06 UNTIL 2006-05-02 RESIGNED
TERESA ANN STYANT Secretary 2010-05-28 UNTIL 2016-06-29 RESIGNED
MR CLIVE WILLIAM PRICE MCKENZIE Jul 1953 British Secretary 2000-07-26 UNTIL 2010-05-28 RESIGNED
MR CALLUM MITCHELL TUCKETT Dec 1974 British Director 2006-05-02 UNTIL 2009-06-01 RESIGNED
PHILIP MICHAEL WAINWRIGHT May 1965 British Director 2006-05-02 UNTIL 2007-03-09 RESIGNED
MR PETER SPENCER VARNSVERRY Nov 1964 British Director 2010-01-18 UNTIL 2011-01-27 RESIGNED
MR DENNIS ARTHUR JOHNSON Sep 1948 British Director 2000-07-26 UNTIL 2006-05-02 RESIGNED
ALLAN PHILIP JORDAN Jul 1956 British Director 2000-11-06 UNTIL 2006-05-02 RESIGNED
MR STEPHEN HOLLINGSHEAD Jun 1956 British Director 2000-11-06 UNTIL 2005-10-31 RESIGNED
NIGEL ANTHONY HARPER Apr 1967 British Director 2000-11-06 UNTIL 2003-05-07 RESIGNED
MR STEPHEN JOHN HARLEY Jul 1951 British Director 2016-07-01 UNTIL 2019-12-20 RESIGNED
NOEL ALAN GASKIN Mar 1968 Irish Director 2019-12-20 UNTIL 2020-12-04 RESIGNED
BARRY DYE May 1949 British Director 2000-11-06 UNTIL 2002-06-28 RESIGNED
MR BERNARD ANTHONY DEMPSEY Feb 1949 British Director 2000-11-06 UNTIL 2011-09-01 RESIGNED
MR PAUL CORNELIUS COLLINS Dec 1959 Irish Director 2009-03-23 UNTIL 2014-08-07 RESIGNED
MR STEVE COLEBY Nov 1973 British Director 2015-05-27 UNTIL 2016-07-01 RESIGNED
HUGH WATERS Oct 1952 British Director 2006-05-02 UNTIL 2009-06-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-07-26 UNTIL 2000-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Laing O'Rourke Holdings Limited 2022-03-31 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
R O'Rourke & Son Limited 2016-04-06 - 2022-03-31 Dartford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPANDED PILING LIMITED CROSSWAYS DARTFORD Active SMALL 41201 - Construction of commercial buildings
FEDERAL-MOGUL FRICTION PRODUCTS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
R.O'ROURKE & SON LIMITED. DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
STRONGFORCE ENGINEERING LIMITED DARTFORD Dissolved... AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
VETTER UK LIMITED DARTFORD Active SMALL 43999 - Other specialised construction activities n.e.c.
LAING O'ROURKE HOLDINGS LIMITED DARTFORD Active GROUP 41201 - Construction of commercial buildings
LAING O'ROURKE DELIVERY LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
LAING O'ROURKE SCOTLAND LIMITED DARTFORD Active SMALL 41201 - Construction of commercial buildings
LAING O'ROURKE INFRASTRUCTURE LIMITED DARTFORD Active FULL 42990 - Construction of other civil engineering projects n.e.c.
CROWN HOUSE TECHNOLOGIES LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
EXPLORE 2050 ENGINEERING LIMITED CROSSWAYS DARTFORD Active FULL 70100 - Activities of head offices
EXPANDED STRUCTURES LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
EXPANDED DEMOLITION LIMITED DARTFORD Dissolved... SMALL 41201 - Construction of commercial buildings
THE CHANGE ARRANGERS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FORTERRA BUILDING PRODUCTS LIMITED NORTHAMPTON Active FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
THE GREY TEAM LIMITED NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HUGH WATERS LIMITED DUNBLANE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
H WATERS LIMITED DUNBLANE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
H WATERS CONSULTING LTD DUNBLANE SCOTLAND Active -... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O.C. SUMMERS LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
SELECT PLANT HIRE COMPANY LIMITED DARTFORD Active FULL 43999 - Other specialised construction activities n.e.c.
R.O'ROURKE & SON LIMITED. DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE CIVIL ENGINEERING LIMITED DARTFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
O'ROURKE INVESTMENTS LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
ANCHOR BOULEVARD LIMITED CROSSWAYS DARTFORD Active DORMANT 74990 - Non-trading company
LAING O'ROURKE WALES & WEST LIMITED DARTFORD Active SMALL 41201 - Construction of commercial buildings
LAING O'ROURKE SERVICES LIMITED DARTFORD Active FULL 41201 - Construction of commercial buildings
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED DARTFORD Active FULL 70100 - Activities of head offices