Company NameRehill Wallslough Ltd
DirectorTrevor Andrew Armitage
Company StatusActive - Proposal to Strike off
Company Number10743355
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Trevor Andrew Armitage
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2017(same day as company formation)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address79 Woodlands Road
Doncaster
DN6 7JY
Director NameMr Luke Thomas Caplice
Date of BirthApril 1997 (Born 27 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Newman Road
Sheffield
S9 1LQ
Secretary NameDavison & Co. Accountants Ltd (Corporation)
StatusResigned
Appointed08 January 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2021)
Correspondence Address294 Askern Road
Toll Bar
Doncaster
DN5 0QN

Location

Registered AddressPlot 6 Tsl Vanguard
Steel Street
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 May 2022 (1 year, 11 months ago)
Next Return Due27 May 2023 (overdue)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
12 May 2020Termination of appointment of Luke Thomas Caplice as a director on 12 May 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Cessation of Luke Thomas Caplice as a person with significant control on 12 May 2020 (1 page)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 January 2019Appointment of Davison & Co. Accountants Ltd as a secretary on 8 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 296 Askern Road Toll Bar Doncaster DN5 0QN United Kingdom to 13 Royal Avenue Doncaster South Yorkshire DN1 2LT on 24 January 2018 (1 page)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1,000
(42 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1,000
(42 pages)