Rbs Projects Ltd

General information

Name:

Rbs Projects Limited

Office Address:

Unit 1, Regency House Station Yard, Bawtry DN10 6QD Doncaster

Number: 07389372

Incorporation date: 2010-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the launching of Rbs Projects Ltd, the company that is situated at Unit 1, Regency House, Station Yard, Bawtry, Doncaster. This means it's been 14 years Rbs Projects has been in this business, as the company was created on September 28, 2010. The Companies House Reg No. is 07389372 and the company area code is DN10 6QD. It 's been twelve years since This firm's registered name is Rbs Projects Ltd, but up till 2012 the business name was Rbs Construction (doncaster) and up to that point, up till August 10, 2011 the company was known as Rbs Contracts. It means this company used three different company names. This firm's principal business activity number is 41100 and has the NACE code: Development of building projects. 2022-09-30 is the last time when the accounts were reported.

Regarding to this particular business, the majority of director's duties up till now have been done by Adam H., Matthew H. and Geoffrey H.. Out of these three executives, Geoffrey H. has administered business for the longest time, having become a part of the Management Board on September 28, 2010.

  • Previous company's names
  • Rbs Projects Ltd 2012-06-22
  • Rbs Construction (doncaster) Limited 2011-08-10
  • Rbs Contracts Limited 2010-09-28

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 30 September 2013

Latest update: 11 February 2024

Matthew H.

Role: Director

Appointed: 30 September 2013

Latest update: 11 February 2024

Geoffrey H.

Role: Director

Appointed: 28 September 2010

Latest update: 11 February 2024

People with significant control

Executives who control this firm include: Adam H. owns 1/2 or less of company shares. Geoffrey H. owns 1/2 or less of company shares. Matthew H. owns 1/2 or less of company shares.

Adam H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Geoffrey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 February 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 January 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 28th September 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

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)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies