About

Registered Number: 06077864
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 41 Bridgeman Terrace, Wigan, Lancashire, WN1 1TT

 

Reinforced Concrete Structures Ltd was established in 2007. The organisation has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Philip Brendan 01 February 2007 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Tracey 14 December 2007 - 1
TAYLOR, Anthony Barry 01 February 2007 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 14 May 2008
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.