General information

Name:

Randall Plant Limited

Office Address:

Unit 12, Dagenham Business Centre 123 Rainham Road North RM10 7FD Dagenham

Number: 00702209

Incorporation date: 1961-09-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 12, Dagenham Business Centre, Dagenham RM10 7FD Randall Plant Ltd is categorised as a Private Limited Company with 00702209 registration number. This company was founded on 1961-09-01. In the past, Randall Plant Ltd changed the name three times. Up to 2014-06-12 it used the name Randall Demolition Projects & Services. After that it adapted the name Randall Construction Services which was used till 2014-06-12 when the currently used name was agreed on. This enterprise's SIC and NACE codes are 42990 - Construction of other civil engineering projects n.e.c.. Randall Plant Limited reported its account information for the period up to 2022-08-31. The business latest annual confirmation statement was submitted on 2022-11-10.

Randall Plant Limited is a small-sized vehicle operator with the licence number OF1147177. The firm has one transport operating centre in the country. In their subsidiary in Upminster on Wick Place Farm Industrial Estate, 3 machines are available.

The information we have about this particular company's management shows the existence of two directors: Elliott R. and Stephen R. who joined the company's Management Board on 2021-05-25 and 1991-12-31.

  • Previous company's names
  • Randall Plant Ltd 2014-06-12
  • Randall Demolition Projects & Services Limited 2005-08-09
  • Randall Construction Services Limited 2000-04-18
  • Randall Plant Limited 1961-09-01

Financial data based on annual reports

Company staff

Elliott R.

Role: Director

Appointed: 25 May 2021

Latest update: 24 February 2024

Stephen R.

Role: Director

Appointed: 31 December 1991

Latest update: 24 February 2024

People with significant control

Stephen R. is the individual who controls this firm, has substantial control or influence over the company.

Stephen R.
Notified on 30 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020
Annual Accounts 13 May 2014
Date Approval Accounts 13 May 2014

Company Vehicle Operator Data

G3

Address

Wick Place Farm Industrial Estate , Brentwood Road , Bulphan

City

Upminster

Postal code

RM14 3TL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2015

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2012

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2016

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2015

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
62
Company Age

Similar companies nearby

Closest companies