UKBizDB.co.uk

RIGO SPA LIMITED

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

This company is commonly known as Rigo Spa Limited. The company was founded 16 years ago and was given the registration number 06487710. The firm's registered office is in WALLASEY. You can find them at Scotia House, Kelvinside, Wallasey, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RIGO SPA LIMITED
Company Number:06487710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Scotia House, Kelvinside, Wallasey, Merseyside, United Kingdom, CH44 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director14 February 2008Active
13, Cookes Close, Neston, CH64 3TL

Secretary14 February 2008Active
10 Shrewsbury Place, Liverpool, L19 5PD

Secretary29 January 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary29 January 2008Active
Rigo Spa, 1 Lanyork Road, Pall Mall, Liverpool, L3 6JB

Director10 September 2015Active
Scotia House, Kelvinside, Wallasey, United Kingdom, CH44 7JY

Director29 January 2008Active
Scotia House, Kelvinside, Wallasey, United Kingdom, CH44 7JY

Director30 April 2017Active

People with Significant Control

Mr Richard James Gowland
Notified on:29 January 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Scotia House, Kelvinside, Wallasey, United Kingdom, CH44 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas John Coan
Notified on:29 January 2017
Status:Active
Date of birth:April 1983
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Gazette

Gazette dissolved liquidation.

Download
2023-08-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-12Insolvency

Liquidation in administration progress report.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation in administration extension of period.

Download
2022-05-12Insolvency

Liquidation in administration progress report.

Download
2021-12-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-24Insolvency

Liquidation in administration proposals.

Download
2021-11-24Insolvency

Liquidation in administration proposals.

Download
2021-10-28Address

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

Download
2021-10-28Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-30Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.