Warning: file_put_contents(c/ba93e34ab7d4c3e3dc0ef09fac962881.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rssm Builders Ltd, UB4 8BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSSM BUILDERS LTD

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

This company is commonly known as Rssm Builders Ltd. The company was founded 3 years ago and was given the registration number 12741546. The firm's registered office is in HAYES. You can find them at 45 Woodstock Gardens, , Hayes, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RSSM BUILDERS LTD
Company Number:12741546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:45 Woodstock Gardens, Hayes, England, UB4 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 44, Station Road, Premier Shopping Plaza Mall, Hayes, England, UB3 4DD

Director11 March 2024Active
53, Keith Road, Hayes, England, UB3 4HP

Director14 July 2020Active
53, Keith Road, Hayes, England, UB3 4HP

Director06 April 2022Active

People with Significant Control

Mr Sunil Robit
Notified on:05 April 2024
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit 3 44, Station Road, Hayes, England, UB3 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rajni Masih
Notified on:14 March 2024
Status:Active
Date of birth:May 1979
Nationality:Indian
Country of residence:England
Address:Unit 3 44, Station Road, Hayes, England, UB3 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurpreet Singh
Notified on:06 April 2022
Status:Active
Date of birth:November 1986
Nationality:Indian
Country of residence:England
Address:53, Keith Road, Hayes, England, UB3 4HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rajni Masih
Notified on:14 July 2020
Status:Active
Date of birth:May 1979
Nationality:Indian
Country of residence:England
Address:53, Keith Road, Hayes, England, UB3 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-09Dissolution

Dissolution application strike off company.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Address

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

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-09-16Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-03-16Change of name

Certificate change of name company.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Address

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

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.