Rbk Engineering Ltd

General information

Name:

Rbk Engineering Limited

Office Address:

Mha Macintyre Hudson 6th Floor 2 London Wall Place EC2Y 5AU London

Number: 08597123

Incorporation date: 2013-07-04

Dissolution date: 2021-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in London with reg. no. 08597123. The firm was set up in 2013. The main office of this firm was situated at Mha Macintyre Hudson 6th Floor 2 London Wall Place. The postal code for this place is EC2Y 5AU. This business was officially closed on 2021-08-04, which means it had been active for 8 years.

As suggested by the enterprise's executives data, there were four directors to name just a few: Ryan N. and Louis O..

The companies with significant control over this firm were: Rbk Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Croydon at Lower Coombe Street, CR0 1AA, Surrey and was registered as a PSC under the reg no 10080218.

Financial data based on annual reports

Company staff

Ryan N.

Role: Director

Appointed: 16 January 2015

Latest update: 20 January 2024

Louis O.

Role: Director

Appointed: 16 January 2015

Latest update: 20 January 2024

People with significant control

Rbk Group Ltd
Address: Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered U.K.
Place registered England And Wales
Registration number 10080218
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 04 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 October 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 90 Capital Business Centre 22 Carlton Road

Post code:

CR2 0BS

City / Town:

South Croydon

HQ address,
2015

Address:

Unit 90 Capital Business Centre 22 Carlton Road

Post code:

CR2 0BS

City / Town:

South Croydon

HQ address,
2016

Address:

2-6 London Road

Post code:

CR3 5PQ

City / Town:

Caterham

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
8
Company Age

Closest Companies - by postcode