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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX | Secretary | 26 February 2014 | Active |
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 19 May 2015 | Active |
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 20 April 2017 | Active |
Riverside House, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 26 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person secretary company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2020-08-21 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.