Active
Company Information for O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED
BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED | |
Legal Registered Office | |
BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN | |
Company Number | 01323856 | |
---|---|---|
Company ID Number | 01323856 | |
Date formed | 1977-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 08:25:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD TURNER |
||
ALEXANDER STEWART MCINTYRE |
||
HUBERT DESMOND O'ROURKE |
||
RAYMOND GABRIEL O'ROURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE COLEBY |
Director | ||
STUART ROBERT PURVES |
Director | ||
TERESA ANN STYANT |
Company Secretary | ||
CALLUM MITCHELL TUCKETT |
Director | ||
PAUL CORNELIUS COLLINS |
Director | ||
BERNARD ANTHONY DEMPSEY |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
IAIN DONALD FERGUSON |
Director | ||
DENNIS ARTHUR JOHNSON |
Company Secretary | ||
DENNIS ARTHUR JOHNSON |
Director | ||
RAYMOND GABRIEL O'ROURKE |
Director | ||
SIMON HENRY SHORT |
Director | ||
BARRY DYE |
Director | ||
BRIAN GERRARD FLANNERY |
Director | ||
STEPHEN HOLLINGSHEAD |
Director | ||
ALLAN PHILIP JORDAN |
Director | ||
BERNADETTE O'ROURKE |
Director | ||
BERNADETTE ROSE OROURKE |
Director | ||
MICHAEL GRANT ROBINS |
Director | ||
TIMOTHY VARLEY JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLORE LIVING SOUTH EAST LIMITED | Director | 2017-05-31 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
BYLOR SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FBLOR (WEST HAM LANE) LIMITED | Director | 2016-08-31 | CURRENT | 2005-04-28 | Dissolved 2017-10-24 | |
OILFAB GROUP LIMITED (THE) | Director | 2016-07-01 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
EXPLORE INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING (NO. 1) LIMITED | Director | 2016-07-01 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Director | 2016-07-01 | CURRENT | 2001-01-11 | Active | |
EXPLORE CAPITAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-13 | Active | |
ELLIS MECHANICAL SERVICES LIMITED | Director | 2016-03-30 | CURRENT | 1969-10-02 | Active | |
LAING O'ROURKE INFRASTRUCTURE LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | Director | 2016-03-30 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED | Director | 2016-03-30 | CURRENT | 2002-02-01 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
COVENTRY URBAN REGENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CELLENCE PLUS LIMITED | Director | 2016-03-30 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
LAING O'ROURKE HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2001-05-23 | Active | |
CLM DELIVERY PARTNER LIMITED | Director | 2016-02-17 | CURRENT | 2006-04-26 | Active | |
EXPLORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 2007-02-16 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-24 | Active | |
O'ROURKE LIMITED | Director | 2015-08-12 | CURRENT | 2001-07-02 | Dissolved 2017-08-15 | |
LAING MANAGEMENT (SCOTLAND) LIMITED | Director | 2015-08-12 | CURRENT | 1981-08-04 | Dissolved 2017-09-12 | |
DOVE BROTHERS LIMITED | Director | 2015-08-12 | CURRENT | 1980-10-09 | Active - Proposal to Strike off | |
LAING O'ROURKE GROUP SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Director | 2015-08-12 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
LAING O'ROURKE RETAIL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2004-02-24 | Active | |
O.C. SUMMERS LIMITED | Director | 2015-08-12 | CURRENT | 1970-01-01 | Active | |
O'ROURKE CIVIL ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1993-04-16 | Active | |
LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1995-06-29 | Active | |
LAING LIMITED | Director | 2015-08-12 | CURRENT | 1998-09-24 | Active | |
LAING O'ROURKE PROPERTIES (ERITH) LIMITED | Director | 2015-08-12 | CURRENT | 2002-09-10 | Active | |
JOHN LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1920-12-21 | Active | |
LAING ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1981-01-26 | Active | |
LAING MANAGEMENT LIMITED | Director | 2015-08-12 | CURRENT | 1980-04-01 | Active | |
LAING O'ROURKE NA LIMITED | Director | 2015-05-27 | CURRENT | 2004-02-24 | Dissolved 2017-08-15 | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Director | 2015-05-27 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LAING O'ROURKE (HONG KONG) LIMITED | Director | 2015-05-27 | CURRENT | 1993-05-21 | Active - Proposal to Strike off | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
O'ROURKE INVESTMENTS LIMITED | Director | 2015-05-27 | CURRENT | 1993-06-02 | Active | |
LAING O'ROURKE PLC. | Director | 2015-05-27 | CURRENT | 2001-05-23 | Active | |
LAING O'ROURKE SERVICES LIMITED | Director | 2015-05-27 | CURRENT | 2002-02-01 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-14 | Active | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 1959-03-16 | Active | |
ANCHOR BOULEVARD LIMITED | Director | 2015-05-27 | CURRENT | 2001-03-02 | Active | |
EXPLORE LIVING LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-18 | Active | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
IMAGINE HOMES HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-29 | Dissolved 2015-02-06 | |
STRONGFORCE ENGINEERING LIMITED | Director | 2006-05-02 | CURRENT | 1997-04-01 | Active - Proposal to Strike off | |
EXPLORE 2050 ENGINEERING LIMITED | Director | 2006-03-01 | CURRENT | 2004-05-04 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2006-03-01 | CURRENT | 2001-10-23 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2006-03-01 | CURRENT | 2004-03-24 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2004-10-29 | CURRENT | 2004-06-14 | Active | |
O'ROURKE INVESTMENTS LIMITED | Director | 1993-07-02 | CURRENT | 1993-06-02 | Active | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 1992-07-24 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
SELECT PLANT HIRE COMPANY LIMITED | Director | 1991-06-27 | CURRENT | 1985-12-20 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2004-10-29 | CURRENT | 2004-06-14 | Active | |
OILFAB GROUP LIMITED (THE) | Director | 2002-03-28 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2001-10-23 | CURRENT | 1959-03-16 | Active | |
LAING O'ROURKE PLC. | Director | 2001-07-25 | CURRENT | 2001-05-23 | Active | |
O'ROURKE INVESTMENTS LIMITED | Director | 1993-07-02 | CURRENT | 1993-06-02 | Active | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 1992-07-24 | CURRENT | 1991-07-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER | ||
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 24/03/23 | ||
Statement of capital on GBP 0.10 | ||
Statement by Directors | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CH01 | Director's details changed for James Fairweather Edmondson on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013238560007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS ROWAN CLARE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUBERT DESMOND O'ROURKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013238560007 | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 117108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of R O'rourke & Son Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 16/07/17 STATEMENT OF CAPITAL;GBP 117108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 31/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE COLEBY | |
AP03 | Appointment of Robert Edward Turner as company secretary on 2016-06-29 | |
TM02 | Termination of appointment of Teresa Ann Styant on 2016-06-29 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 117108 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CC04 | Statement of company's objects | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 117108 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT PURVES | |
AP01 | DIRECTOR APPOINTED MR STEVE COLEBY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 117108 | |
AR01 | 27/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 01/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH DESMOND O'ROURKE / 27/06/1991 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011 | |
AR01 | 27/06/11 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED TERESA ANN STYANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE | |
AP01 | DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BANCO BILBAO VIZCAYA. | |
LEGAL CHARGE | Satisfied | BANCO DE BILBAO | |
DEBENTURE | Satisfied | BANCO DE BILBOA |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |