UKBizDB.co.uk

R.BAU LIMITED

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

This company is commonly known as R.bau Limited. The company was founded 22 years ago and was given the registration number 04263026. The firm's registered office is in PETERLEE. You can find them at 22 Armstrong Road, North East Industrial Estate, Peterlee, County Durham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R.BAU LIMITED
Company Number:04263026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:22 Armstrong Road, North East Industrial Estate, Peterlee, County Durham, SR8 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Armstrong Road, North East Industrial Estate, Peterlee, England, SR8 5AJ

Secretary30 June 2009Active
22, Armstrong Road, North East Industrial Estate, Peterlee, SR8 5AJ

Director10 May 2018Active
22, Armstrong Road, North East Industrial Estate, Peterlee, England, SR8 5AJ

Director01 August 2001Active
22, Armstrong Road, North East Industrial Estate, Peterlee, England, SR8 5AJ

Director01 August 2001Active
87 Wearhead Drive, Sunderland, SR4 7LW

Secretary06 October 2005Active
9 Burnaby Street, Sunderland, SR4 7HT

Secretary01 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 2001Active
87 Wearhead Drive, Sunderland, SR4 7LW

Director07 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 2001Active

People with Significant Control

Mr Paul Darryl Webster
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:English
Address:22, Armstrong Road, Peterlee, SR8 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Webster
Notified on:01 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:22, Armstrong Road, Peterlee, SR8 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Praveen Varma
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:Indian
Country of residence:England
Address:Suite 5 Pennywell Business Centre, Portsmouth Road, Sunderland, England, SR4 9AR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Resolution

Resolution.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Capital

Capital allotment shares.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-18Change of constitution

Statement of companys objects.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Gazette

Gazette filings brought up to date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Gazette

Gazette filings brought up to date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.