Warning: file_put_contents(c/77093999eccd4df11c8080e326bb873d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rks Investments Wm Limited, WV3 0EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RKS INVESTMENTS WM LIMITED

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

This company is commonly known as Rks Investments Wm Limited. The company was founded 9 years ago and was given the registration number 09245468. The firm's registered office is in WOLVERHAMPTON. You can find them at The White House, 194 Penn Road, Wolverhampton, West Midlands. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:RKS INVESTMENTS WM LIMITED
Company Number:09245468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:The White House, 194 Penn Road, Wolverhampton, West Midlands, WV3 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 194 Penn Road, Wolverhampton, England, WV3 0EN

Director02 October 2014Active
The White House, 194 Penn Road, Wolverhampton, England, WV3 0EN

Director02 October 2014Active
The White House, 194 Penn Road, Wolverhampton, England, WV3 0EN

Director02 October 2014Active

People with Significant Control

Sumit Sabharwal
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:The White House, 194 Penn Road, Wolverhampton, United Kingdom, WV3 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katen Sharma
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:The White House, 194 Penn Road, Wolverhampton, United Kingdom, WV3 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Raj Kishan Sharma
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:111, Springhill Lane, Wolverhampton, United Kingdom, WV4 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katen Sharma
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:The White House, 194 Penn Road, Wolverhampton, United Kingdom, WV3 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sumit Sabharwal
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:The White House, 194 Penn Road, Wolverhampton, United Kingdom, WV3 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.