UKBizDB.co.uk

R & S DEVELOPMENTS (SOUTH WEST) LIMITED

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

This company is commonly known as R & S Developments (south West) Limited. The company was founded 20 years ago and was given the registration number 05005268. The firm's registered office is in SOMERSET. You can find them at 7a King Street, Frome, Somerset, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R & S DEVELOPMENTS (SOUTH WEST) LIMITED
Company Number:05005268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:7a King Street, Frome, Somerset, BA11 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Karie House, 17 Packington Close Shaw, Swindon, United Kingdom, SN5 9PB

Secretary05 January 2004Active
7a King Street, Frome, Somerset, BA11 1BH

Director24 August 2017Active
Karie House, 17 Packington Close Shaw, Swindon, SN5 5PB

Director05 January 2004Active
7a King Street, Frome, Somerset, BA11 1BH

Director05 January 2004Active

People with Significant Control

Mr Stewart Kevin Guy
Notified on:10 October 2023
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Karie House, 17 Packington Close, Swindon, England, SN5 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Alexander Browne
Notified on:05 January 2018
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:89, Broadmoor Lane, Bath, England, BA1 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Kevin Guy
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:7a King Street, Somerset, BA11 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Alexander Browne
Notified on:30 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:7a King Street, Somerset, BA11 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Capital

Capital allotment shares.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Capital

Capital allotment shares.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.