This company is commonly known as Rb Forgings (uk) Limited. The company was founded 8 years ago and was given the registration number 09995953. The firm's registered office is in DARLASTON. You can find them at George Dyke Imperial Works, Heath Road, Darlaston, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | RB FORGINGS (UK) LIMITED |
---|---|---|
Company Number | : | 09995953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | George Dyke Imperial Works, Heath Road, Darlaston, England, WS10 8LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 09 February 2016 | Active |
George Dyke, Imperial Works, Heath Road, Darlaston, England, WS10 8LP | Director | 24 February 2020 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 20 March 2017 | Active |
George Dyke, Imperial Works, Heath Road, Darlaston, England, WS10 8LP | Director | 24 February 2020 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 09 February 2016 | Active |
Mr Andrew Robert Lloyd | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN |
Nature of control | : |
|
Mr Stephen Reginald Potts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN |
Nature of control | : |
|
Sanjeev Kumar Garg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-05 | Capital | Capital cancellation shares. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-18 | Accounts | Change account reference date company previous extended. | Download |
2021-06-22 | Capital | Capital allotment shares. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.