UKBizDB.co.uk

RIGBY METAL COMPONENTS LIMITED

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

This company is commonly known as Rigby Metal Components Limited. The company was founded 34 years ago and was given the registration number 02387899. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIGBY METAL COMPONENTS LIMITED
Company Number:02387899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
14 Como Avenue, Girlington, Bradford, BD8 9PZ

Secretary-Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Secretary15 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary19 December 2002Active
45 Admiral Parker Drive, Shenstone, Lichfield, WS14 0NS

Secretary06 December 2000Active
Ivy Cottage 22 Station Road, Barton Under Needwood, Burton On Trent, DE13 8DR

Secretary07 November 1998Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Secretary07 May 2009Active
2 Hawthorne Close, Fenay Bridge, Huddersfield, HD8 0BR

Secretary01 October 1992Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary09 August 1999Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director01 January 2006Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
20 Greville Drive, Edgbaston, Birmingham, B15 2UU

Director07 November 1998Active
1 Waltham Avenue, Glazebury, Warrington, WA3 5NL

Director-Active
Oak House 26 Bratton Road, Bratton, Telford, TF5 0BT

Director07 November 1998Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Director19 December 2002Active
44 Hood Lane, Armitage, Rugeley, WS15 4AG

Director12 February 2001Active
Reitern 52, Steeg, 4823

Director25 February 1998Active
Little Barn, Holme Park Farm Lane, Sonning, Reading, RG4 6SX

Director25 February 1998Active
19 Northlands Park, Bishopston, Swansea, SA3 3JW

Director-Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
28 Temple Mill Island, Marlow, SL7 1SQ

Director-Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2002Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 February 2012Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2011Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Director19 December 2002Active
1047 Stony Pointe Blvd, Rochester, Usa,

Director12 February 2001Active
Upton Grange, Waters Upton, Telford, TF6 6PA

Director12 February 2001Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 October 2011Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director07 May 2009Active
50 Styebank Lane, Rothwell, Leeds, LS26 0HW

Director-Active

People with Significant Control

Gkn Enterprise Limited
Notified on:30 October 2018
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Building, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkn Powder Metallurgy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 55, Ipsley House, Redditch, England, B98 0TL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Change person secretary company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.