Warning: file_put_contents(c/a629c2d80c67119cc92b8bac07a1e6df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rg B&p Services Limited, M19 3WX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RG B&P SERVICES LIMITED

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

This company is commonly known as Rg B&p Services Limited. The company was founded 8 years ago and was given the registration number 09777734. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1024 Stockport Road, Manchester, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:RG B&P SERVICES LIMITED
Company Number:09777734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:2nd Floor, 1024 Stockport Road, Manchester, England, M19 3WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1024 Stockport Road, Manchester, England, M19 3WX

Director01 October 2016Active
42, Grangethorpe Drive, Manchester, United Kingdom, M19 2NE

Director15 September 2015Active
42, Grangethorpe Drive, Manchester, England, M19 2NE

Director01 January 2016Active

People with Significant Control

Mr Faiza Zubair Chaudhary
Notified on:01 April 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:42, Grangethorpe Drive, Manchester, England, M19 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umair Abdullah Chaudhary
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:Pakistani
Country of residence:England
Address:2nd Floor, 1024 Stockport Road, Manchester, England, M19 3WX
Nature of control:
  • 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 (6 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Accounts

Change account reference date company previous extended.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Capital

Capital allotment shares.

Download
2017-09-30Persons with significant control

Change to a person with significant control.

Download
2017-09-30Officers

Termination director company with name termination date.

Download
2017-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Resolution

Resolution.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Address

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

Download

Copyright © 2024. All rights reserved.