Company NameRichard Lees Steel Decking Limited
Company StatusActive
Company Number08299531
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NameTP 101 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMs Gaynor Phillips
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Robert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Lancashire
BL8 1JJ

Contact

Websitewww.richardleessteeldecking.com
Telephone0161 6090455
Telephone regionManchester

Location

Registered AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 February 2022Appointment of Ms Gaynor Phillips as a director on 11 February 2022 (2 pages)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 January 2021Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page)
7 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 June 2017Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages)
21 June 2017Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
12 February 2013Company name changed tp 101 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed tp 101 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)