UKBizDB.co.uk

STANDBY RSG UK LIMITED

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

This company is commonly known as Standby Rsg Uk Limited. The company was founded 39 years ago and was given the registration number 01892807. The firm's registered office is in CANNOCK. You can find them at 19 Hollies Business Park, Hollies Park Road, Cannock, Staffordshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:STANDBY RSG UK LIMITED
Company Number:01892807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:19 Hollies Business Park, Hollies Park Road, Cannock, Staffordshire, WS11 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Weston Road, Smethwick, B67 5HH

Secretary15 September 2008Active
Standby Gmbh, Hünxer Str 330, 46537 Dinslaken, Germany,

Director22 September 2020Active
19 Hollies Business Park, Hollies Park Road, Cannock, WS11 1DB

Director13 December 2022Active
23 Weston Road, Smethwick, B67 5HH

Director01 April 1997Active
Standby Ab, Nohabgatan 12c, 461 53, Trollhättan, Sweden,

Director22 September 2020Active
32 Cranmere Avenue, Tettenhall, Wolverhampton, WV6 8TS

Secretary30 April 1993Active
32 Cranmere Avenue, Wolverhampton, WV6 8TS

Secretary08 July 1994Active
19 Firsway, Wolverhampton, WV6 8BJ

Secretary-Active
32 Cranmere Avenue, Tettenhall, Wolverhampton, WV6 8TS

Director-Active
Stableford Hall, Stableford, Bridgnorth, WV15 5LS

Director08 July 1994Active
32 Cranmere Avenue, Wolverhampton, WV6 8TS

Director20 April 1993Active
Standby Ab, Nohabgatan 12 C, 461 53, Trollhättan, Sweden,

Director22 September 2020Active
19 Firsway, Wolverhampton, WV6 8BJ

Director-Active
The Bungalow 16 Farm Court, Farm Road, Burton On Trent, DE13 0XQ

Director01 April 1997Active

People with Significant Control

Susanne Rapp Nilsson
Notified on:22 September 2020
Status:Active
Date of birth:June 1974
Nationality:Swedish
Country of residence:Sweden
Address:C/- Standby Ab, Nohabgatan 12c, 461 53, Trollhättan, Sweden,
Nature of control:
  • Significant influence or control
Charlotte Rapp Hamrén
Notified on:22 September 2020
Status:Active
Date of birth:October 1975
Nationality:Swedish
Country of residence:Sweden
Address:C/- Standby Ab, Nohabgatan 12c, 461 53, Trollhättan, Sweden,
Nature of control:
  • Significant influence or control
Fredrik Rapp
Notified on:22 September 2020
Status:Active
Date of birth:July 1972
Nationality:Swedish
Country of residence:Sweden
Address:C/- Standby Ab, Nohabgatan 12c, 461 53, Trollhättan, Sweden,
Nature of control:
  • Significant influence or control
Mr Robert Bernard Blakemore
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:19 Hollies Business Park, Cannock, WS11 1DB
Nature of control:
  • Significant influence or control
Mr Graham Vinson
Notified on:01 July 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:19 Hollies Business Park, Cannock, WS11 1DB
Nature of control:
  • Significant influence or control

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Change account reference date company current shortened.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-09-25Capital

Legacy.

Download
2020-09-25Capital

Capital statement capital company with date currency figure.

Download
2020-09-25Insolvency

Legacy.

Download
2020-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.