UKBizDB.co.uk

RBN LTD

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

This company is commonly known as Rbn Ltd. The company was founded 10 years ago and was given the registration number 08722192. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RBN LTD
Company Number:08722192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gaythorne Road, West Yorkshire, Bradford, United Kingdom, BD5 7ES

Director07 October 2013Active
11,Gaythorne Road, West Yorkshire, Bradford, United Kingdom, BD5 7ES

Director07 October 2013Active
11, Gaythorne Road, Bradford, United Kingdom, BD5 7ES

Director07 October 2013Active

People with Significant Control

Mrs Nayna Patel
Notified on:05 October 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Gaythorne Road, Bradford, United Kingdom, BD5 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajesh Patel
Notified on:05 October 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:11, Gaythorne Road, Bradford, United Kingdom, BD5 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bipin Patel
Notified on:07 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:11, Gaythorne Road, Bradford, United Kingdom, BD5 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Accounts

Change account reference date company previous extended.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.