UKBizDB.co.uk

RSS INFRASTRUCTURE LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR

Director28 May 2012Active
Tech Block, Gee Business Centre, Holborn Hill, Aston, England, B7 5JR

Director28 May 2012Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Secretary21 October 2009Active
8 Ogmore Drive, Nottage, Porthcawl, CF36 3HR

Secretary07 November 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 June 2007Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director21 October 2009Active
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX

Director28 May 2012Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director21 October 2009Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director01 November 2010Active
14 The Halfpennys, Gilwern, NP7 0EA

Director07 November 2007Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director01 November 2010Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director01 November 2010Active
Atlas Building, 16 Portland Street, Aston, Birmingham, England, B6 5RX

Director28 May 2012Active
Somerton House, Hazell Drive, Newport, NP10 8FY

Director01 November 2010Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director13 June 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Address

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

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Resolution

Resolution.

Download
2018-07-18Resolution

Resolution.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.