UKBizDB.co.uk

REBUILDINGSOCIETY.COM LTD

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

This company is commonly known as Rebuildingsociety.com Ltd. The company was founded 12 years ago and was given the registration number 07885342. The firm's registered office is in LEEDS. You can find them at Round Foundry Media Centre, Foundry Street, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REBUILDINGSOCIETY.COM LTD
Company Number:07885342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Round Foundry Media Centre, Foundry Street, Leeds, England, LS11 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Corporate Secretary01 December 2015Active
10-12, East Parade, Leeds, England, LS1 2BH

Director29 March 2021Active
10-12, East Parade, Leeds, England, LS1 2BH

Director16 October 2023Active
10-12, East Parade, Leeds, England, LS1 2BH

Director11 March 2021Active
10-12, East Parade, Leeds, England, LS1 2BH

Director16 October 2023Active
10-12, East Parade, Leeds, England, LS1 2BH

Director16 December 2011Active
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND

Corporate Secretary16 December 2011Active
Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Director13 October 2015Active
26, Whitehall Road, Leeds, England, LS12 1BE

Director01 February 2018Active
Round Foundry Media Centre, Foundry Street, Leeds, England, LS11 5QP

Director20 July 2018Active
77a, Low Pavement, Chesterfield, England, S40 1PB

Director13 October 2015Active

People with Significant Control

Daniel Rajkumar
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:10-12, East Parade, Leeds, England, LS1 2BH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change corporate secretary company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Officers

Change person director company with change date.

Download
2021-12-28Officers

Change person director company with change date.

Download
2021-09-21Address

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

Download
2021-05-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Capital

Capital alter shares subdivision.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-18Persons with significant control

Change to a person with significant control.

Download
2020-10-16Capital

Capital alter shares subdivision.

Download
2020-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.