UKBizDB.co.uk

RB PERFORMANCE LIMITED

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

This company is commonly known as Rb Performance Limited. The company was founded 17 years ago and was given the registration number 05900206. The firm's registered office is in SEVENOAKS. You can find them at 47 Marlborough Crescent, , Sevenoaks, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RB PERFORMANCE LIMITED
Company Number:05900206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:47 Marlborough Crescent, Sevenoaks, England, TN13 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Marlborough Crescent, Sevenoaks, England, TN13 2HL

Secretary01 January 2010Active
47, Marlborough Crescent, Sevenoaks, England, TN13 2HL

Director01 January 2010Active
4, Station Lane, Hawarden, Deeside, Wales, CH5 3EG

Secretary09 August 2006Active
1, Millbank Cottage, Holmes Chapel Road Over Peover, Knutsford, England, WA16 9QZ

Director01 January 2010Active
3, Whitley Brook Court, Marsh Lane Lower Whitley, Warrington, England, WA4 4EY

Director01 January 2010Active
4, Station Lane, Hawarden, Deeside, Wales, CH5 3EG

Director28 September 2010Active
4 Station Lane, Hawarden, Deeside, CH5 3EG

Director09 August 2006Active
4, Station Lane, Hawarden, Deeside, Wales, CH5 3EG

Director09 August 2006Active

People with Significant Control

Mr Mark Anthony Poole
Notified on:08 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:47, Marlborough Crescent, Sevenoaks, England, TN13 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Jones
Notified on:01 February 2018
Status:Active
Date of birth:August 1964
Nationality:British
Address:4, Station Lane, Deeside, CH5 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Poole
Notified on:01 February 2017
Status:Active
Date of birth:October 1969
Nationality:British
Address:4, Station Lane, Deeside, CH5 3EG
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 (5 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Address

Change registered office address company with date old address new address.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.