UKBizDB.co.uk

RBMUK LIMITED

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

This company is commonly known as Rbmuk Limited. The company was founded 9 years ago and was given the registration number 09616609. The firm's registered office is in CHADDERTON. You can find them at Ace Mills, Whitegate Lane, Chadderton, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RBMUK LIMITED
Company Number:09616609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:29 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Ace Mills, Whitegate Lane, Chadderton, Lancashire, OL9 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director18 May 2020Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director18 May 2020Active
43, Valley New Road, Royton, United Kingdom, OL2 6BN

Director01 June 2015Active
54, Kirklington Road, Bilsthorpe, Newark, England, NG22 8SS

Director07 December 2015Active
181, Samuel Jones Crescent, Little Paxton, St. Neots, England, PE19 6QZ

Director01 June 2015Active

People with Significant Control

Mr Antony Harrison Douglas
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Ace Mills, Whitegate Lane, Chadderton, OL9 9RJ
Nature of control:
  • Significant influence or control
Mr Mark Anthony Hales
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kris Heard
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-04-08Address

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

Download
2023-01-10Insolvency

Liquidation in administration progress report.

Download
2022-08-31Insolvency

Liquidation in administration result creditors meeting.

Download
2022-08-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-09Insolvency

Liquidation in administration proposals.

Download
2022-07-14Address

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

Download
2022-07-14Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.