This company is commonly known as Rss Infrastructure Limited. The company was founded 16 years ago and was given the registration number 06278727. The firm's registered office is in ASTON. You can find them at Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | RSS INFRASTRUCTURE LIMITED |
---|---|---|
Company Number | : | 06278727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham, England, B7 5JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR | Director | 28 May 2012 | Active |
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR | Director | 28 May 2012 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Secretary | 21 October 2009 | Active |
8 Ogmore Drive, Nottage, Porthcawl, CF36 3HR | Secretary | 07 November 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 13 June 2007 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 21 October 2009 | Active |
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX | Director | 28 May 2012 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 21 October 2009 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 01 November 2010 | Active |
14 The Halfpennys, Gilwern, NP7 0EA | Director | 07 November 2007 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 01 November 2010 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 01 November 2010 | Active |
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX | Director | 28 May 2012 | Active |
Somerton House, Hazell Drive, Newport, NP10 8FY | Director | 01 November 2010 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 13 June 2007 | Active |
Mr Peter Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tech Block, Gee Business Centre, Aston, England, B7 5JR |
Nature of control | : |
|
Birmingham City Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Council House, Victoria Square, Birmingham, England, B1 1BB |
Nature of control | : |
|
Mr Sean Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tech Block, Gee Business Centre, Aston, England, B7 5JR |
Nature of control | : |
|
Mr Richard Toy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tech Block, Gee Business Centre, Aston, England, B7 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Resolution | Resolution. | Download |
2018-07-18 | Resolution | Resolution. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.