UKBizDB.co.uk

RGB METALLURGICAL LIMITED

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

This company is commonly known as Rgb Metallurgical Limited. The company was founded 14 years ago and was given the registration number 07036121. The firm's registered office is in BURNTWOOD. You can find them at Unit 10 Mount Road Ind Est, Mount Road, Burntwood, Staffs. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RGB METALLURGICAL LIMITED
Company Number:07036121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 10 Mount Road Ind Est, Mount Road, Burntwood, Staffs, WS7 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Mount Road, Burntwood, United Kingdom, WS70AJ

Director05 October 2009Active
Unit 10, Mount Road Ind Est, Mount Road, Burntwood, United Kingdom, WS7 0AJ

Director02 November 2009Active
Unit 10, Mount Road Ind Est, Mount Road, Burntwood, United Kingdom, WS7 0AJ

Director02 November 2009Active
Unit 9, Mount Road, Burntwood, United Kingdom, WS7 0AJ

Director05 October 2009Active

People with Significant Control

Mr Paul Markham
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Unit 9, Mount Road, Burntwood, England, WS7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Watkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 10, Mount Road, Burntwood, England, WS7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Geoffrey Buster
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Unit 10, Mount Road Ind Est, Burntwood, WS7 0AJ
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 (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
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Capital

Capital allotment shares.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.