This company is commonly known as R G Building Services (leeds) Ltd. The company was founded 19 years ago and was given the registration number 05355851. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | R G BUILDING SERVICES (LEEDS) LTD |
---|---|---|
Company Number | : | 05355851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, United Kingdom, LS27 9SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119 Springfield Road, Morley, Leeds, United Kingdom, LS27 9TA | Director | 30 April 2018 | Active |
119 Springfield Road, Morley, Leeds, England, LS27 9TA | Director | 03 May 2016 | Active |
30, Croft House View, Morley, Leeds, England, LS27 8NS | Secretary | 07 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 2005 | Active |
30, Croft House View, Morley, Leeds, England, LS27 8NS | Director | 07 February 2005 | Active |
30, Croft House View, Morley,, Leeds, England, LS27 8NS | Director | 07 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 February 2005 | Active |
Katie Victoria Jones | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119 Springfield Road, Morley, Leeds, United Kingdom, LS27 9TA |
Nature of control | : |
|
Robert James Gay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Croft House View,, Morley,, Leeds, England, LS27 8NS |
Nature of control | : |
|
Mark John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Springfield Road, Morley, Leeds, England, LS27 9TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.