UKBizDB.co.uk

RST GLOBAL SOLUTIONS HOLDINGS LIMITED

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

This company is commonly known as Rst Global Solutions Holdings Limited. The company was founded 8 years ago and was given the registration number 09754681. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:RST GLOBAL SOLUTIONS HOLDINGS LIMITED
Company Number:09754681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire, United Kingdom, WD3 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director28 August 2015Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director28 August 2015Active

People with Significant Control

Charlotte Cicely Carr
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Philip Rooney
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Australian
Country of residence:United Kingdom
Address:C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Address

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

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Change account reference date company previous shortened.

Download
2016-11-19Gazette

Gazette filings brought up to date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.