UKBizDB.co.uk

RBS CHESHIRE LIMITED

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

This company is commonly known as Rbs Cheshire Limited. The company was founded 20 years ago and was given the registration number 05080786. The firm's registered office is in WARRINGTON. You can find them at 35-37 Wilson Patten Street, , Warrington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RBS CHESHIRE LIMITED
Company Number:05080786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35-37 Wilson Patten Street, Warrington, WA1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Museum Street, Warrington, Cheshire, WA1 1JA

Secretary23 March 2004Active
21 Museum Street, Warrington, WA1 1JA

Secretary01 January 2008Active
21, Museum Street, Warrington, WA1 1JA

Secretary07 March 2009Active
21 Museum Street, Warrington, Cheshire, WA1 1JA

Secretary21 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 March 2004Active
35-37, Wilson Patten Street, Warrington, England, WA1 1PG

Director07 June 2013Active
21 Museum Street, Warrington, WA1 1JA

Director31 October 2005Active
18 Florence Street, Harehills, Leeds, LS9 7BU

Director23 March 2004Active
21 Museum Street, Warrington, Cheshire, WA1 1JA

Director17 March 2013Active
35-37, Wilson Patten Street, Warrington, WA1 1PG

Director05 August 2020Active
35-37, Wilson Patten Street, Warrington, United Kingdom, WA1 1PG

Director25 January 2018Active
4 24 Melton Road, Manchester, M8 4HG

Director18 June 2004Active
35-37, Wilson Patten Street, Warrington, WA1 1PG

Director07 February 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 March 2004Active

People with Significant Control

Mr Nasseh Mohammed
Notified on:05 August 2020
Status:Active
Date of birth:February 1976
Nationality:British
Address:35-37, Wilson Patten Street, Warrington, WA1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Suleman
Notified on:07 February 2020
Status:Active
Date of birth:November 1978
Nationality:British
Address:35-37, Wilson Patten Street, Warrington, WA1 1PG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Nasseh Mohammed
Notified on:14 April 2018
Status:Active
Date of birth:February 1976
Nationality:British
Address:35-37, Wilson Patten Street, Warrington, WA1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Razia Begum
Notified on:21 December 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:35-37, Wilson Patten Street, Warrington, WA1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-17Gazette

Gazette filings brought up to date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.