EXPANDED STRUCTURES LIMITED - DARTFORD
Company Profile | Company Filings |
Overview
EXPANDED STRUCTURES LIMITED is a Private Limited Company from DARTFORD and has the status: Active.
EXPANDED STRUCTURES LIMITED was incorporated 19 years ago on 30/03/2005 and has the registered number: 05407121. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EXPANDED STRUCTURES LIMITED was incorporated 19 years ago on 30/03/2005 and has the registered number: 05407121. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EXPANDED STRUCTURES LIMITED - DARTFORD
This company is listed in the following categories:
41201 - Construction of commercial buildings
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:
SHELFCO (NO. 3057) LIMITED (until 19/05/2005)
SHELFCO (NO. 3057) LIMITED (until 19/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT EDWARD TURNER | Secretary | 2016-06-29 | CURRENT | ||
MRS ROWAN CLARE BAKER | Nov 1973 | British | Director | 2020-12-18 | CURRENT |
JAMES FAIRWEATHER EDMONDSON | Mar 1948 | British | Director | 2019-12-20 | CURRENT |
IAIN DONALD FERGUSON | Apr 1955 | British | Director | 2007-07-23 UNTIL 2010-03-22 | RESIGNED |
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Secretary | 2005-05-19 UNTIL 2010-05-28 | RESIGNED |
TERESA ANN STYANT | Secretary | 2010-05-28 UNTIL 2016-06-29 | RESIGNED | ||
MR STEPHEN HOLLINGSHEAD | Jun 1956 | British | Director | 2007-12-20 UNTIL 2011-04-01 | RESIGNED |
HUGH WATERS | Oct 1952 | British | Director | 2005-05-19 UNTIL 2007-12-20 | RESIGNED |
MR CALLUM MITCHELL TUCKETT | Dec 1974 | British | Director | 2014-08-07 UNTIL 2015-05-27 | RESIGNED |
MR STUART ROBERT PURVES | Dec 1981 | British | Director | 2015-05-27 UNTIL 2016-07-01 | RESIGNED |
MR ALEXANDER STEWART MCINTYRE | Mar 1956 | British | Director | 2017-10-18 UNTIL 2020-12-18 | RESIGNED |
MR RUSSELL GUY KELLETT | Jul 1959 | British | Director | 2011-09-01 UNTIL 2015-05-29 | RESIGNED |
DECLAN JAMES MCGEENEY | Jul 1978 | Irish | Director | 2015-05-27 UNTIL 2019-12-20 | RESIGNED |
MR DENNIS ARTHUR JOHNSON | Sep 1948 | British | Director | 2006-03-03 UNTIL 2007-07-23 | RESIGNED |
MR MATTHEW CLEMENT HUGH GILL | Dec 1971 | British | Director | 2016-07-01 UNTIL 2019-09-30 | RESIGNED |
MR MICHAEL DOBSON | Jun 1952 | British | Director | 2010-01-04 UNTIL 2014-06-13 | RESIGNED |
STEVEN CORK | Jan 1963 | British | Director | 2007-12-20 UNTIL 2015-05-27 | RESIGNED |
MR PAUL CORNELIUS COLLINS | Dec 1959 | Irish | Director | 2010-03-22 UNTIL 2014-08-07 | RESIGNED |
SIMON TERENCE CHATWIN | Feb 1980 | British | Director | 2015-05-27 UNTIL 2015-12-03 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2005-03-30 UNTIL 2005-05-19 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-30 UNTIL 2005-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Laing O'Rourke Plc | 2022-03-31 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Expanded Limited | 2016-04-06 - 2022-03-31 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |