Company NameR&B Drylining-Construction Ltd
DirectorsBlerim Haliti and Remzi Abazi
Company StatusActive
Company Number10728360
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years, 1 month ago)
Previous NameR & B Drylining Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Blerim Haliti
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Grays End Close
Grays
RM17 5QR
Director NameMr Remzi Abazi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(4 years, 1 month after company formation)
Appointment Duration3 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Essex Gardens
Hornchurch
RM11 3EL
Director NameMr Remzi Abazi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Linley Road
Broadstairs
CT10 3HG

Location

Registered Address39 Grays End Close
Grays
RM17 5QR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 month ago)
Next Return Due1 May 2025 (11 months, 2 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 October 2022Director's details changed for Mr Blerim Haliti on 3 October 2022 (2 pages)
22 September 2022Change of details for Mr Blerim Haliti as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Change of details for Mr Blerim Haliti as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Director's details changed for Mr Remzi Abazi on 21 September 2022 (2 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
17 May 2021Appointment of Mr Remzi Abazi as a director on 17 May 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
3 November 2020Cessation of Remzi Abazi as a person with significant control on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Remzi Abazi as a director on 1 November 2020 (1 page)
12 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 January 2020Registered office address changed from 446 London Road Grays RM20 4AR United Kingdom to 39 Grays End Close Grays RM17 5QR on 25 January 2020 (1 page)
30 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 10
(42 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 10
(42 pages)