You are here: bizstats.co.uk > a-z index > R list

R.j. Dance (contractors) Limited SUTTON


R.j. Dance (contractors) started in year 1979 as Private Limited Company with registration number 01428383. The R.j. Dance (contractors) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Sutton at 310 Brighton Road. Postal code: SM2 5SU.

There is a single director in the firm at the moment - Peter H.. In addition, a secretary was appointed - Louisa H.. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SM2 5SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0208339 . It is located at Coomber Way Depot, Coomber Way, Croydon with a total of 38 cars. It has six locations in the UK.

R.j. Dance (contractors) Limited Address / Contact

Office Address 310 Brighton Road
Office Address2 Belmont
Town Sutton
Post code SM2 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428383
Date of Incorporation Tue, 12th Jun 1979
Industry Construction of roads and motorways
End of financial Year 31st October
Company age 45 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Peter H.

Position: Director

Resigned:

Louisa H.

Position: Secretary

Appointed: 29 December 2018

Sandra B.

Position: Director

Appointed: 11 July 1998

Resigned: 23 March 2016

Sandra B.

Position: Secretary

Appointed: 24 November 1995

Resigned: 24 December 2018

Angela H.

Position: Director

Appointed: 01 May 1995

Resigned: 21 September 1995

Christopher W.

Position: Director

Appointed: 01 April 1993

Resigned: 08 November 1994

Stuart K.

Position: Director

Appointed: 29 August 1991

Resigned: 01 September 2015

James O.

Position: Director

Appointed: 29 August 1991

Resigned: 20 November 1994

Peter H.

Position: Secretary

Appointed: 29 August 1991

Resigned: 24 November 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Peter H. This PSC and has 75,01-100% shares.

Peter H.

Notified on 29 August 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Coomber Way Depot
Address Coomber Way , Beddington
City Croydon
Post code CR0 4TQ
Vehicles 6
Unit 1 The Old Brickworks
Address Shoreham Road
City Henfield
Post code BN5 9SE
Vehicles 9
Villiers Road Depot
Address Chapel Mill Road , Surbiton
City Kingston Upon Thames
Post code KT1 3BE
Vehicles 5
Hewden Hire Centres
Address Southdowns Road , Malling
City Lewes
Post code BN7 2WZ
Vehicles 4
Unit 2
Address Abbey Industrial Estate , 24 Willow Lane
City Mitcham
Post code CR4 4NA
Vehicles 8
310 Brighton Road
City Sutton
Post code SM2 5SU
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Small-sized company accounts made up to 2022/10/31
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements