R & S Ince Tarmacing Ltd

General information

Name:

R & S Ince Tarmacing Limited

Office Address:

1 Meadow Way, Pilgrims Reach Wouldham ME1 3GR Rochester

Number: 04825501

Incorporation date: 2003-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named R & S Ince Tarmacing was started on 2003-07-08 as a Private Limited Company. The enterprise's office could be found at Rochester on 1 Meadow Way, Pilgrims Reach, Wouldham. Assuming you have to contact the firm by post, its area code is ME1 3GR. The official registration number for R & S Ince Tarmacing Ltd is 04825501. The enterprise's registered with SIC code 42110 which stands for Construction of roads and motorways. The business latest accounts cover the period up to Saturday 31st December 2022 and the most current annual confirmation statement was filed on Saturday 8th July 2023.

R & S Ince Tarmacing Ltd is a small-sized vehicle operator with the licence number OK1040716. The firm has one transport operating centre in the country. In their subsidiary in Chatham on Blue Bell Hill, 6 machines are available.

Within this specific company, a number of director's responsibilities up till now have been carried out by Raymond I. and Stephen I.. As for these two people, Raymond I. has been with the company for the longest period of time, having become a vital addition to the Management Board 21 years ago. To provide support to the directors, this company has been utilizing the skills of Raymond I. as a secretary since July 2003.

Financial data based on annual reports

Company staff

Raymond I.

Role: Director

Appointed: 08 July 2003

Latest update: 14 January 2024

Raymond I.

Role: Secretary

Appointed: 08 July 2003

Latest update: 14 January 2024

Stephen I.

Role: Director

Appointed: 08 July 2003

Latest update: 14 January 2024

People with significant control

Executives with significant control over the firm are: Raymond I. owns 1/2 or less of company shares. Stephen I. owns 1/2 or less of company shares.

Raymond I.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Stephen I.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 September 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 June 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013

Company Vehicle Operator Data

Nil Desperandum Lorry Park

Address

Blue Bell Hill

City

Chatham

Postal code

ME5 9QJ

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
20
Company Age

Similar companies nearby

Closest companies