RESTRUCT LIMITED

6 Millers Avenue 6 Millers Avenue, Bridgend, CF32 9TD, Mid Glam
StatusACTIVE
Company No.01898715
CategoryPrivate Limited Company
Incorporated25 Mar 1985
Age39 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

RESTRUCT LIMITED is an active private limited company with number 01898715. It was incorporated 39 years, 1 month, 23 days ago, on 25 March 1985. The company address is 6 Millers Avenue 6 Millers Avenue, Bridgend, CF32 9TD, Mid Glam.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Clive Peter Morgan

Change date: 2024-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Restruct Holdings Limited

Change date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 018987150004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Delyth Rhian Powell

Change date: 2016-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-07

Charge number: 018987150003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Delyth Rhian Morgan

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: Tyn Y Cernydd, Hendre, Pencoed Bridgend Mid Glamorgan CF35 6PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Eleanor Ann Morgan

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Clive Peter Morgan

Change date: 2010-01-14

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed delyth morgan

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary eleanor morgan

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed re - struct LIMITED\certificate issued on 04/03/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 05/02/00 from: 4 attlee street brynmenyn industrial estate bridgend mid glamorgan CF32 9TD

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 10 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/12/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 29/03/90 from: ty'n y cernydd bryndu hedndre road, pencoed mid-glam, CF35 6PY

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 27/04/89 from: 14 pentwyn road penprisk pencoed mid-glam CF35 6SB

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/09/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 May 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A.G. LOWRIE LIMITED

STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB

Number:SC474215
Status:ACTIVE
Category:Private Limited Company

B S PUMP HIRE LIMITED

154 WAYE AVENUE,HOUNSLOW,TW5 9SF

Number:11653878
Status:ACTIVE
Category:Private Limited Company

KRP BUSINESS CONSULTANCY LTD

BRUNEL HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:10994321
Status:ACTIVE
Category:Private Limited Company

LINDSAY TRADING LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC599395
Status:ACTIVE
Category:Private Limited Company

THE FLOURISHING EDUCATION LTD

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:09346428
Status:ACTIVE
Category:Private Limited Company

THE SIX15 GROUP LTD

ARCH 8 STATION ROAD,PRESTON,PR4 2HD

Number:08631692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source