UKBizDB.co.uk

R G S DESIGNS LIMITED

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

This company is commonly known as R G S Designs Limited. The company was founded 27 years ago and was given the registration number 03324931. The firm's registered office is in CRADLEY HEATH. You can find them at Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:R G S DESIGNS LIMITED
Company Number:03324931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Secretary19 March 1999Active
Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY

Director07 August 2017Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director06 March 1997Active
2 Hyde Road, Wednesfield, Wolverhampton, WV11 3ET

Secretary06 March 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 February 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director27 February 1997Active
2 Hyde Road, Wednesfield, Wolverhampton, WV11 3ET

Director06 March 1997Active

People with Significant Control

Mr Adrian Paul Hubble
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debbie Maureen Hubble
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Change account reference date company current extended.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.