Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R1 CONSTRUCTION LIMITED
Company Information for

R1 CONSTRUCTION LIMITED

UNIT 1 HARLESCOTT BUSINESS PARK, HARLESCOTT LANE, SHREWSBURY, SHROPSHIRE, SY1 3FG,
Company Registration Number
09288486
Private Limited Company
Active

Company Overview

About R1 Construction Ltd
R1 CONSTRUCTION LIMITED was founded on 2014-10-30 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". R1 Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R1 CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 1 HARLESCOTT BUSINESS PARK
HARLESCOTT LANE
SHREWSBURY
SHROPSHIRE
SY1 3FG
Other companies in SY1
 
Previous Names
REFURB ONE LIMITED31/10/2022
ASB MODULAR SITE SERVICES LTD22/09/2015
Filing Information
Company Number 09288486
Company ID Number 09288486
Date formed 2014-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202874619  
Last Datalog update: 2025-01-05 13:24:03
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name R1 CONSTRUCTION LIMITED
The following companies were found which have the same name as R1 CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R1 CONSTRUCTION, LLC 4294 SNOOPY CT NE SALEM OR 97301 Active Company formed on the 2015-04-03
R1 CONSTRUCTION PTY LTD SA 5108 Active Company formed on the 2006-03-31
R1 CONSTRUCTIONS (VIC) PTY LTD VIC 3012 Active Company formed on the 2014-09-18
R1 CONSTRUCTION PASIR RIS DRIVE 6 Singapore 510470 Dissolved Company formed on the 2015-03-18
R1 CONSTRUCTIONS LIMITED 84 Aldermans Hill Palmers Green London N13 4PP Active - Proposal to Strike off Company formed on the 2017-03-28
R1 CONSTRUCTION LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2015-08-18
R1 CONSTRUCTION, INC 3784 SW 30TH AVENUE HOLLYWOOD FL 33312 Inactive Company formed on the 2004-01-29
R1 CONSTRUCTION LTD British Columbia Active Company formed on the 2017-07-23
R1 CONSTRUCTION LLC New Jersey Unknown
R1 CONSTRUCTION GROUP LIMITED UNIT 1 HARLESCOTT BUSINESS PARK HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3FG Active Company formed on the 2019-05-13
R1 CONSTRUCTION LLC 210 E SHADOWBEND AVE FRIENDSWOOD TX 77546 Active Company formed on the 2022-04-06

Company Officers of R1 CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMBROOK
Company Secretary 2016-12-01
ANDREW DAVID EVANS
Director 2014-11-04
DAVID PAUL SAMBROOK
Director 2016-12-01
BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
HARVINDER SINGH AZAD
Company Secretary 2015-07-10 2016-12-09
HARVINDER SINGH AZAD
Director 2015-07-10 2016-12-09
RICHARD DONALD FOSTER PIERCE
Director 2015-07-10 2016-12-09
DAVID FREDERICK JONES
Company Secretary 2014-11-04 2015-07-10
DAVID GARETH EVANS
Director 2014-11-24 2015-07-10
STEPHEN JAMES GILSENAN
Director 2014-11-04 2014-11-06
OSKER HEIMAN
Director 2014-10-30 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID EVANS MODULAR TRANSFORMATION SERVICES LTD Director 2017-01-03 CURRENT 2016-02-25 Active - Proposal to Strike off
BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON ASB MODULAR SITE SERVICES LIMITED Director 2015-07-10 CURRENT 2015-06-17 Active - Proposal to Strike off
BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON MAINTAIN ONE LTD Director 2015-07-10 CURRENT 2015-06-17 Active - Proposal to Strike off
BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON DAVARK ONE LIMITED Director 2015-07-10 CURRENT 2015-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Current accounting period extended from 31/12/24 TO 31/03/25
2024-09-23APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEE SWANCOTT
2024-04-08DIRECTOR APPOINTED MR ALEXANDER LEE SWANCOTT
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21Director's details changed for Mr Benjamin Ben Mark Charles Daniel Tomkinson on 2024-03-21
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-01-10Director's details changed for Mr Andrew David Evans on 2024-01-10
2024-01-10Director's details changed for Mr Andrew David Evans on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG England
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Unit 7 the Courtyard Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH England
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092884860001
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-31CERTNMCompany name changed refurb one LIMITED\certificate issued on 31/10/22
2022-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Unit 7 Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Unit 7 Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH England
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Unit 20 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE England
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04RP04CS01
2021-05-04PSC02Notification of R1 Construction Group Limited as a person with significant control on 2021-01-06
2021-04-30PSC07CESSATION OF BENDY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-25PSC02Notification of Bendy Limited as a person with significant control on 2020-12-08
2021-01-25PSC07CESSATION OF DAVARK ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-23PSC05Change of details for Pennygold One Limited as a person with significant control on 2019-07-25
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-20TM02Termination of appointment of Harvinder Singh Azad on 2019-11-20
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER SINGH AZAD
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 092884860001
2019-04-27CH01Director's details changed for Mr Andrew David Evans on 2019-04-27
2018-11-25AP01DIRECTOR APPOINTED MR HARVINDER SINGH AZAD
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-22AP03Appointment of Harvinder Singh Azad as company secretary on 2018-10-12
2018-10-22TM02Termination of appointment of David Sambrook on 2018-10-12
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SAMBROOK
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Unit 23 Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE England
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-05-25AA31/12/16 UNAUDITED ABRIDGED
2017-05-25AA31/12/16 UNAUDITED ABRIDGED
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON / 19/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BEN MARK CHARLES DANIEL TOMKINSON / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 19/01/2017
2016-12-09AP03SECRETARY APPOINTED MR DAVID SAMBROOK
2016-12-09AP03SECRETARY APPOINTED MR DAVID SAMBROOK
2016-12-09AP01DIRECTOR APPOINTED MR DAVID PAUL SAMBROOK
2016-12-09AP01DIRECTOR APPOINTED MR DAVID PAUL SAMBROOK
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERCE
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERCE
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER AZAD
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER AZAD
2016-12-09TM02APPOINTMENT TERMINATED, SECRETARY HARVINDER AZAD
2016-12-09TM02APPOINTMENT TERMINATED, SECRETARY HARVINDER AZAD
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM LONDON HOUSE SHAWBURY BUSINESS PARK SHAWBURY SHREWSBURY SY4 4EA
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM LONDON HOUSE SHAWBURY BUSINESS PARK SHAWBURY SHREWSBURY SY4 4EA
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD FOSTER PIERCE / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD FOSTER PIERCE / 12/04/2016
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVINDER SINGH AZAD / 12/04/2016
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVINDER SINGH AZAD / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD FOSTER PIERCE / 31/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD FOSTER PIERCE / 31/03/2016
2016-04-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-01AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0106/11/15 FULL LIST
2015-09-22RES15CHANGE OF NAME 07/09/2015
2015-09-22CERTNMCOMPANY NAME CHANGED ASB MODULAR SITE SERVICES LTD CERTIFICATE ISSUED ON 22/09/15
2015-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-15RES01ADOPT ARTICLES 10/07/2015
2015-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-03MEM/ARTSARTICLES OF ASSOCIATION
2015-08-03SH0610/07/15 STATEMENT OF CAPITAL GBP 2
2015-07-30AP01DIRECTOR APPOINTED MR HARVINDER SINGH AZAD
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM IRONMASTER HOUSE 37 WYLE COP SHREWSBURY SHROPSHIRE SY1 1XF
2015-07-13AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-07-13AP03SECRETARY APPOINTED MR HARVINDER SINGH AZAD
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD DONALD FOSTER PIERCE
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2014-11-24AP01DIRECTOR APPOINTED MR DAVID GARETH EVANS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-07AR0106/11/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILSENAN
2014-11-05AP03SECRETARY APPOINTED MR DAVID FREDERICK JONES
2014-11-05AR0105/11/14 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR ANDREW DAVID EVANS
2014-11-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES GILSENAN
2014-11-04AP01DIRECTOR APPOINTED MR BEN MARK CHARLES DANIEL TOMKINSON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN
2014-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R1 CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R1 CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of R1 CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R1 CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of R1 CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R1 CONSTRUCTION LIMITED
Trademarks
We have not found any records of R1 CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R1 CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as R1 CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R1 CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R1 CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R1 CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.