UKBizDB.co.uk

RBSG INSTALLATIONS LTD

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

This company is commonly known as Rbsg Installations Ltd. The company was founded 10 years ago and was given the registration number 09043499. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RBSG INSTALLATIONS LTD
Company Number:09043499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, England, CB10 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director20 January 2015Active
E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, United Kingdom, ME20 6SW

Secretary16 October 2020Active
2 The Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL

Director01 January 2015Active
2 Lakeview Stables, St. Clere, Sevenoaks, England, TN15 6NL

Director16 May 2014Active
2 Lakeview Stables, St. Clere, Sevenoaks, England, TN15 6NL

Director16 May 2014Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director19 August 2015Active
2 Lakeview Stables, St. Clere, Sevenoaks, England, TN15 6NL

Corporate Director16 May 2014Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Corporate Director21 May 2014Active

People with Significant Control

Mr Terence Cullen
Notified on:31 December 2023
Status:Active
Date of birth:January 1968
Nationality:English
Country of residence:England
Address:3, Townsend Square, West Malling, England, ME19 4HE
Nature of control:
  • Voting rights 75 to 100 percent
Thomas Christopher Newbold
Notified on:06 April 2017
Status:Active
Date of birth:June 1983
Nationality:English
Country of residence:United Kingdom
Address:2 Lakeview Stables, St Clere, Sevenoaks, United Kingdom, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Resin Bound Surfaces Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Change corporate director company with change date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.