Locker & Riley (fibrous Plastering) Limited CHELMSFORD


Founded in 1992, Locker & Riley (fibrous Plastering), classified under reg no. 02726621 is an active company. Currently registered at Capital House 42-50 Bancrofts Road CM3 5UQ, Chelmsford the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Steven P. and Jonathan R.. In addition one secretary - Wendy L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Locker & Riley (fibrous Plastering) Limited Address / Contact

Office Address Capital House 42-50 Bancrofts Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726621
Date of Incorporation Fri, 26th Jun 1992
Industry Other manufacturing n.e.c.
Industry Plastering
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Wendy L.

Position: Secretary

Appointed: 27 October 2022

Steven P.

Position: Director

Appointed: 17 December 2021

Jonathan R.

Position: Director

Appointed: 10 February 1995

Kevin A.

Position: Director

Appointed: 09 September 2003

Resigned: 14 October 2022

Michael R.

Position: Secretary

Appointed: 22 December 2000

Resigned: 30 September 2014

Anthony F.

Position: Secretary

Appointed: 10 September 1996

Resigned: 22 December 2000

Graham P.

Position: Secretary

Appointed: 10 February 1995

Resigned: 07 July 1996

Graham P.

Position: Director

Appointed: 10 February 1995

Resigned: 07 July 1996

Michael R.

Position: Secretary

Appointed: 20 May 1993

Resigned: 10 February 1995

Jonathan R.

Position: Director

Appointed: 24 August 1992

Resigned: 20 May 1993

Graham W.

Position: Director

Appointed: 24 August 1992

Resigned: 10 February 1995

Jonathan R.

Position: Secretary

Appointed: 29 June 1992

Resigned: 20 May 1993

Michael R.

Position: Director

Appointed: 29 June 1992

Resigned: 10 February 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 1992

Resigned: 29 June 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 29 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Guro R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Guro R.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (10 pages)

Company search