UKBizDB.co.uk

RNB (GROUP) LIMITED

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

This company is commonly known as Rnb (group) Limited. The company was founded 19 years ago and was given the registration number 05409736. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:RNB (GROUP) LIMITED
Company Number:05409736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director26 January 2023Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director31 March 2005Active
41, Park Gate, Strensall, York, England, YO32 5YL

Secretary31 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 March 2005Active
Unit 2 Silver Royd Business Park, Silver Royd Hill, Leeds, England, LS12 4QQ

Director28 September 2018Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director26 January 2023Active
Unit 2 Silver Royd Business Park, Silver Royd Hill, Leeds, England, LS12 4QQ

Director28 September 2018Active
41, Park Gate, Strensall, York, England, YO32 5YL

Director31 March 2005Active
Unit 2 Silver Royd Business Park, Silver Royd Hill, Leeds, England, LS12 4QQ

Director28 September 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 March 2005Active

People with Significant Control

Total Rgm Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:Leigh House, St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Gary Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Gordon Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
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 (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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Change account reference date company previous extended.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.