UKBizDB.co.uk

RIGGING PROJECTS LTD

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

This company is commonly known as Rigging Projects Ltd. The company was founded 10 years ago and was given the registration number 08913431. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 5 Mitchell Point Ensign Way, Hamble, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RIGGING PROJECTS LTD
Company Number:08913431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Mitchell Point Ensign Way, Hamble, Southampton, England, SO31 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX

Secretary26 February 2014Active
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX

Director19 May 2015Active
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX

Director20 April 2017Active
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX

Director26 February 2014Active

People with Significant Control

Mr Scott Duncan Gray
Notified on:28 February 2019
Status:Active
Date of birth:January 1982
Nationality:Scottish
Country of residence:England
Address:Riverside House, Brunel Road, Southampton, England, SO40 3WX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Louise Hochreutener
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:4, Dukes Court, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katy Lucinda Black
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:4, Dukes Court, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Andrew Black
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Riverside House, Brunel Road, Southampton, England, SO40 3WX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tobias Hochreutener
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Swiss
Country of residence:England
Address:Riverside House, Brunel Road, Southampton, England, SO40 3WX
Nature of control:
  • Ownership of shares 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 (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
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person secretary company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Resolution

Resolution.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.