UKBizDB.co.uk

RSB DAVINTE LTD

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

This company is commonly known as Rsb Davinte Ltd. The company was founded 20 years ago and was given the registration number 05083127. The firm's registered office is in SOLIHULL. You can find them at The Oaks Poolhead Lane, Earlswood, Solihull, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RSB DAVINTE LTD
Company Number:05083127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Oaks Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderling House, Springbook Lane, Earlswood, Solihull, B94 9SG

Director01 April 2013Active
Sanderling House, Springbook Lane, Earlswood, Solihull, B94 9SG

Director24 March 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary24 March 2004Active
The Oaks Poolhead Lane, Earlswood, Solihull, B94 5ES

Secretary04 September 2006Active
76 Carthorse Lane, Brockhill, Redditch, B97 6SZ

Secretary24 March 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director24 March 2004Active
66 Tillington Close, Redditch, B98 0NG

Director10 March 2008Active
The Oaks Poolhead Lane, Earlswood, Solihull, B94 5ES

Director24 March 2004Active
The Oaks, Poolhead Lane, Earlswood, Solihull, B94 5ES

Director01 June 2016Active
78 Donnington Close, Churchill, Redditch, B98 8QE

Director24 March 2004Active
7 Abbotswood Close, Redditch, B98 0QD

Director10 March 2008Active

People with Significant Control

Mr Andrew James Hignett
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Sanderling House, Springbook Lane, Solihull, B94 9SG
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-04-26Resolution

Resolution.

Download
2021-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-14Address

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

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Capital

Capital allotment shares.

Download
2018-10-09Capital

Capital variation of rights attached to shares.

Download
2018-10-09Capital

Capital name of class of shares.

Download
2018-10-08Resolution

Resolution.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Accounts

Change account reference date company previous shortened.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Accounts

Change account reference date company previous extended.

Download
2016-05-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.