UKBizDB.co.uk

RGSC LIMITED

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

This company is commonly known as Rgsc Limited. The company was founded 8 years ago and was given the registration number 10092779. The firm's registered office is in ST. ALBANS. You can find them at Unit 1u (first Floor) The Enterprise Centre, Long Spring, St. Albans, Herts. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:RGSC LIMITED
Company Number:10092779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 1u (first Floor) The Enterprise Centre, Long Spring, St. Albans, Herts, England, AL3 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Secretary01 May 2023Active
Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director01 December 2018Active
Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director13 July 2022Active
Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Secretary31 March 2016Active
Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director31 March 2016Active

People with Significant Control

Mr Lee Trevor Woods
Notified on:25 October 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead, England, HP2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ian Staines
Notified on:15 February 2023
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:5, Whinfell Close, St. Neots, England, PE19 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Joseph Armstrong
Notified on:07 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Office 211 Imex Centre, 575-599 Maxted Road, Hemel Hempstead, England, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital alter shares consolidation.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-28Address

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

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.