UKBizDB.co.uk

RCB BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Rcb Business Solutions Limited. The company was founded 21 years ago and was given the registration number 04720326. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 1 Victoria Place, Chesterton, Newcastle Under Lyme, Staffs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RCB BUSINESS SOLUTIONS LIMITED
Company Number:04720326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Victoria Place, Chesterton, Newcastle Under Lyme, Staffs, ST5 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Sonning Meadows, Sonning, Reading, England, RG4 6XB

Director29 March 2022Active
Unit 1, Victoria Place, Chesterton, Newcastle Under Lyme, ST5 7PQ

Director01 May 2019Active
Unit 1, Victoria Place, Chesterton, Newcastle Under Lyme, ST5 7PQ

Director01 May 2019Active
Whistlebrook House, Windmill Close, Ivinghoe, Leighton Buzzard, England, LU7 9EW

Director29 March 2022Active
Unit 1, Victoria Place, Chesterton, Newcastle Under Lyme, ST5 7PQ

Secretary30 October 2007Active
114 High Street, Alsagers Bank, Stoke-On-Trent, ST7 8BQ

Secretary02 April 2003Active
Unit 1, Victoria Place, Chesterton, Newcastle Under Lyme, ST5 7PQ

Director02 April 2003Active
Unit 1, Victoria Place, Chesterton, Newcastle Under Lyme, ST5 7PQ

Director02 April 2003Active
40 Poplar Drive, Alsager, Stoke On Trent, ST7 2RW

Director02 April 2007Active
114 High Street, Alsagers Bank, Stoke-On-Trent, ST7 8BQ

Director02 April 2003Active
24 Hardings Row, Mow Cop, Stoke-On-Trent, ST7 3NE

Director02 April 2003Active

People with Significant Control

Merak Uk Holdings Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:2 Britannia Buildings, Merchants Road, Bristol, England, BS8 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Merak Holdings (Ni ) Ltd.
Notified on:29 March 2022
Status:Active
Country of residence:Northern Ireland
Address:Jefferson House, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Garuth Holdings Ltd
Notified on:13 May 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Victoria Place, Newcastle Under Lyme, United Kingdom, ST5 7PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gareth John Coates
Notified on:20 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 1, Victoria Place, Newcastle Under Lyme, ST5 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Christine Coates
Notified on:20 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Unit 1, Victoria Place, Newcastle Under Lyme, ST5 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.