UKBizDB.co.uk

RIDER LEVETT BUCKNALL UK LIMITED

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

This company is commonly known as Rider Levett Bucknall Uk Limited. The company was founded 21 years ago and was given the registration number 04653580. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:RIDER LEVETT BUCKNALL UK LIMITED
Company Number:04653580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, West Midlands, England, B3 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, England, B3 2BH

Secretary27 February 2003Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary31 January 2005Active
15, Colmore Row, Birmingham, England, B3 2BH

Director06 March 2014Active
15, Colmore Row, Birmingham, England, B3 2BH

Director06 March 2014Active
15, Colmore Row, Birmingham, England, B3 2BH

Director25 April 2003Active
15, Colmore Row, Birmingham, England, B3 2BH

Director26 January 2012Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary31 January 2003Active
70 Richmond Hill Road, Birmingham, B15 3SA

Director25 April 2003Active
2 Avenue South, Surbiton, KT5 8PJ

Director03 January 2006Active
Barn End Park Avenue, Solihull, B91 3EJ

Director21 February 2003Active
60, New Broad Street, London, England, EC2M 1JJ

Director26 January 2012Active
Fowle Hall Cottage, Darman Lane Paddock Wood, Tonbridge, TN12 6PW

Director03 June 2003Active
397 London Road, Davenham, CW9 8HN

Director01 September 2005Active
8 Wingfield Road, Coleshill, B46 3LJ

Director03 June 2003Active
28a Braces Lane, Marlbrook, Bromsgrove, B60 1DY

Director25 April 2003Active
61 Field Lane, Appleton, Warrington, WA4 5JR

Director01 May 2006Active
Ivydene Cottage, 21 High Street, Claverley, WV5 7DR

Director01 May 2005Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director31 January 2003Active

People with Significant Control

Mr Mark St John Schofield
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's, The Parade, Castletown, Isle Of Man, IM9 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Maureen Caroline Quayle
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's, The Parade, Castletown, Isle Of Man, IM9 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 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
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Accounts

Accounts with accounts type group.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type group.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person secretary company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person secretary company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2019-10-15Resolution

Resolution.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type group.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type group.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.