Rbs Contracts Limited

General information

Name:

Rbs Contracts Ltd

Office Address:

C/o Clark Business Recovery Limited 26 York Place LS1 2EY Leeds

Number: 05299829

Incorporation date: 2004-11-29

Dissolution date: 2019-12-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • enquiries@rbscontracts.co.uk

Websites

www.eastvalecourt.co.uk
www.rbscontracts.co.uk

Description

Data updated on:

Based in C/o Clark Business Recovery Limited, Leeds LS1 2EY Rbs Contracts Limited was a Private Limited Company and issued a 05299829 registration number. It'd been founded twenty years ago before was dissolved on Fri, 13th Dec 2019. Registered as R B S Construction (doncaster), this business used the name until Wed, 10th Aug 2011, at which point it got changed to Rbs Contracts Limited.

The officers were: Sean C. assigned this position in 2011 and Geoffrey H. assigned this position on Mon, 29th Nov 2004.

Executives who had significant control over the firm were: Geoffrey H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sean C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rbs Contracts Limited 2011-08-10
  • R B S Construction (doncaster) Limited 2004-11-29

Financial data based on annual reports

Company staff

Sean C.

Role: Director

Appointed: 06 April 2011

Latest update: 2 January 2024

Geoffrey H.

Role: Director

Appointed: 29 November 2004

Latest update: 2 January 2024

People with significant control

Geoffrey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 18 July 2019
Confirmation statement last made up date 04 July 2018
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 14 August 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 October 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Tue, 4th Sep 2018. New Address: 26 York Place Leeds LS1 2EY. Previous address: Unit 1 Regency House Station Yard Bawtry Doncaster South Yorkshire DN10 6QD (AD01)
filed on: 4th, September 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Stone Lodge Manor Rise Wadworth

Post code:

DN11 9LS

City / Town:

Doncaster

HQ address,
2014

Address:

Stone Lodge Manor Rise Wadworth

Post code:

DN11 9LS

City / Town:

Doncaster

HQ address,
2016

Address:

Unit 1, Regency House Station Yard Bawtry

Post code:

DN10 6QD

City / Town:

Doncaster

Accountant/Auditor,
2016 - 2013

Name:

Sochall Smith Limited

Address:

4 Park Square Newton Chambers Road Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Closest Companies - by postcode