Locker & Riley (Heritage) Limited Private Limited Company Locker & Riley (Heritage) Limited Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ
Company Name Locker & Riley (Heritage) Limited Company Status Active Company Number 09674486 Incorporation Date 7 July 2015 (8 years, 9 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Jonathan Mark Riley
Business Industry Manufacturing Business Activity Manufacture of Plaster Products For Construction Purposes Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 6 July 2023 (9 months, 4 weeks ago) Next Return Due 20 July 2024 (2 months, 3 weeks from now)
Registered Address Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ Shared Address This company shares its address with 3 other companies
Constituency Maldon Region East of England County Essex Built Up Area South Woodham Ferrers Parish South Woodham Ferrers
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 6 July 2023 (9 months, 4 weeks ago) Next Return Due 20 July 2024 (2 months, 3 weeks from now)
SIC Industry Manufacturing SIC 2003 (2662) Manufacture plaster goods for construction SIC 2007 (23620) Manufacture of plaster products for construction purposes
SIC Industry Manufacturing SIC 2003 (3663) Other manufacturing SIC 2007 (32990) Other manufacturing n.e.c.
SIC Industry Construction SIC 2003 (4541) Plastering SIC 2007 (43310) Plastering
SIC Industry Construction SIC 2003 (4550) Rent construction equipment with operator SIC 2007 (43999) Other specialised construction activities n.e.c.
25 September 2023 Total exemption full accounts made up to 31 December 2022 6 pages 24 July 2023 Confirmation statement made on 6 July 2023 with no updates 3 pages 1 February 2023 Registered office address changed from Capital House 40-52 Bancrofts Road Chelmsford Essex CM3 5UQ United Kingdom to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 1 February 2023 1 page 14 December 2022 Total exemption full accounts made up to 31 December 2021 6 pages 7 November 2022 Appointment of Wendy Lawson as a secretary on 27 October 2022 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —