UKBizDB.co.uk

RBL LABORATORIES LTD

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

This company is commonly known as Rbl Laboratories Ltd. The company was founded 8 years ago and was given the registration number 09812032. The firm's registered office is in YORK. You can find them at 54 Bootham, , York, North Yorkshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:RBL LABORATORIES LTD
Company Number:09812032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 October 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:54 Bootham, York, North Yorkshire, England, YO30 7XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Carter Street, Goole, United Kingdom, DN14 6SN

Director06 October 2015Active
54 Bootham, York, England, YO30 7XZ

Director14 December 2016Active
6, Mere Dyke Road, Luddington, Scunthorpe, England, DN17 4RD

Secretary06 October 2015Active
Office 128, 1st Floor, Norwich House, Savile Street, Hull, England, HU1 3ES

Secretary18 May 2016Active
6, Mere Dyke Road, Luddington, Scunthorpe, England, DN17 4RD

Secretary06 October 2015Active
Office 128, 1st Floor, Norwich House, Savile Street, Hull, England, HU1 3ES

Director18 May 2016Active
Office 128, 1st Floor, Norwich House, Savile Street, Hull, England, HU1 3ES

Director22 March 2016Active
6, Mere Dyke Road, Luddington, Scunthorpe, England, DN17 4RD

Director06 October 2015Active

People with Significant Control

Mr Paul Leon Handy
Notified on:29 January 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:54 Bootham, York, England, YO30 7XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Handy
Notified on:16 September 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:60 Carter Street, Goole, United Kingdom, DN14 6SN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Address

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

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Address

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

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-04-28Address

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

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.