R.blore Site Services Ltd

General information

Name:

R.blore Site Services Limited

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 09124831

Incorporation date: 2014-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.blore Site Services Ltd has existed on the British market for at least 10 years. Started with Registered No. 09124831 in 2014, the company have office at 81 Burton Road, Derby DE1 1TJ. The enterprise's classified under the NACE and SIC code 71129 which means Other engineering activities. The firm's most recent financial reports cover the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-07-10.

Taking into consideration the following firm's executives list, since 2020 there have been two directors: Gemma T. and Richard B..

Executives who have control over the firm are as follows: Gemma T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gemma T.

Role: Director

Appointed: 01 October 2020

Latest update: 30 December 2023

Richard B.

Role: Director

Appointed: 10 July 2014

Latest update: 30 December 2023

People with significant control

Gemma T.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard B.
Notified on 10 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 10th July 2023 (CS01)
filed on: 11th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

6 Nottingham Road Long Eaton

Post code:

NG10 1HP

City / Town:

Nottingham

HQ address,
2016

Address:

6 Nottingham Road

Post code:

NG10 1HP

City / Town:

Long Eaton

Accountant/Auditor,
2016

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road

Post code:

NG10 1HP

City / Town:

Long Eaton

Accountant/Auditor,
2015

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton

Post code:

NG10 1HP

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Similar companies nearby

Closest companies