UKBizDB.co.uk

R & B SWITCHGEAR GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & B Switchgear Group Ltd. The company was founded 10 years ago and was given the registration number 08670490. The firm's registered office is in HEYWOOD. You can find them at Switchgear House The Courtyard, Green Lane, Heywood, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R & B SWITCHGEAR GROUP LTD
Company Number:08670490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Switchgear House The Courtyard, Green Lane, Heywood, OL10 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Switchgear House, The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Secretary30 August 2013Active
Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

Director30 August 2013Active
Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

Director22 March 2017Active
Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

Director30 August 2013Active
Switchgear House, The Courtyard, Green Lane, Heywood, OL10 2EX

Director22 March 2017Active

People with Significant Control

R&B Switchgear Holdings Limited
Notified on:07 November 2023
Status:Active
Country of residence:United Kingdom
Address:Switchgear House, The Courtyard, Heywood, United Kingdom, OL10 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Stephen Beswick
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Switchgear House, The Courtyard, Heywood, OL10 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Alfred Rowland
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Switchgear House, The Courtyard, Heywood, OL10 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Resolution

Resolution.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.