UKBizDB.co.uk

RWC (NORMANTON) LIMITED

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

This company is commonly known as Rwc (normanton) Limited. The company was founded 14 years ago and was given the registration number 07183616. The firm's registered office is in OAKHAM. You can find them at The Old Station Yard Wing Road, Manton, Oakham, Rutland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RWC (NORMANTON) LIMITED
Company Number:07183616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Station Yard Wing Road, Manton, Oakham, Rutland, England, LE15 8SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Twm Solicitors Llp, 65, Woodbridge Road, Guildford, England, GU1 4RD

Director29 July 2022Active
Specialized Bicycle Components, Inc., 15130 Concord Circle, Morgan Hill, United States,

Director29 July 2022Active
Specialized Europe Gmbh, 10 Werkstattgasse, Cham, Switzerland,

Director29 July 2022Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Secretary01 August 2020Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director01 August 2020Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director28 April 2011Active
Bull Brigg Lane, Whitwell, Oakham, LE15 8BL

Director19 April 2011Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director01 August 2020Active
41, Londsdale Road, Stamford, England, PE9 2RW

Director28 April 2011Active
Bull Brigg Lane, Whitwell, Oakham, England, LE15 8BL

Director19 April 2011Active
14, Station Road, Ketton, Stamford, United Kingdom, PE9 3RQ

Director10 March 2010Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director28 June 2013Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director28 June 2013Active
The Old Station Yard, Wing Road, Manton, Oakham, England, LE15 8SZ

Director04 May 2021Active

People with Significant Control

Michael Sinyard Separate Property Trust
Notified on:29 July 2022
Status:Active
Country of residence:United States
Address:1141 Meredith Avenue, 1141 Meredith Avenue, San Jose, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Rutland Cycling 2013 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:310 Wellingborough Road, Northampton, England, NN1 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Address

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

Download
2022-10-27Accounts

Change account reference date company current extended.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-10-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.