Company NameR S Paving Limited
DirectorStephen Joseph Dodds
Company StatusActive
Company Number09962349
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Stephen Joseph Dodds
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleGeneral Contractor
Country of ResidenceEngland
Correspondence Address14 Sycamore Avenue
Altrincham
WA14 4JR
Director NameMr Richard Daniel Drinkwater
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleGeneral Contractor
Country of ResidenceEngland
Correspondence Address57 Longfield Avenue
Timperley
Altrincham
Cheshire
WA15 7BZ

Location

Registered Address63b Briarfield Road
Timperley
Altrincham
WA15 7DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 September 2021Registered office address changed from 57 Longfield Avenue Timperley Altrincham Cheshire WA15 7BZ England to 63B Briarfield Road Timperley Altrincham WA15 7DD on 13 September 2021 (1 page)
5 July 2021Termination of appointment of Richard Daniel Drinkwater as a director on 30 June 2021 (1 page)
29 April 2021Micro company accounts made up to 31 January 2021 (4 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 January 2019 (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 January 2018 (3 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Stephen Joseph Dodds on 11 January 2018 (2 pages)
11 January 2018Change of details for Mr Stephen Joseph Dodds as a person with significant control on 11 January 2018 (2 pages)
23 February 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 February 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 February 2016Registered office address changed from 157 Longfield Avenue Timperley Altrincham Cheshire WA15 7BZ England to 57 Longfield Avenue Timperley Altrincham Cheshire WA15 7BZ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 157 Longfield Avenue Timperley Altrincham Cheshire WA15 7BZ England to 57 Longfield Avenue Timperley Altrincham Cheshire WA15 7BZ on 25 February 2016 (1 page)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)