Rbt 247 Systems Limited

General information

Name:

Rbt 247 Systems Ltd

Office Address:

The Die Pat Centre Broad March NN11 4HE Daventry

Number: 08539908

Incorporation date: 2013-05-22

Dissolution date: 2019-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of Rbt 247 Systems Limited, the company which was situated at The Die Pat Centre, Broad March in Daventry. The company was founded on 2013-05-22. The company's registration number was 08539908 and its postal code was NN11 4HE. The firm had been operating on the British market for about 6 years until 2019-10-01. Founded as Rbt 247, the company used the business name until 2016, at which moment it was replaced by Rbt 247 Systems Limited.

The officers were: Nicholas S. appointed on 2016-02-05, Gunnar B. appointed in 2016 in February and Christine B. appointed 11 years ago.

The companies with significant control over this firm were as follows: Residual Barrier Technology Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Daventry at Broad March, Long March Industrial Estate, NN11 4HE and was registered as a PSC under the reg no 07008048.

  • Previous company's names
  • Rbt 247 Systems Limited 2016-01-13
  • Rbt 247 Limited 2013-05-22

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 05 February 2016

Latest update: 10 December 2023

Gunnar B.

Role: Director

Appointed: 05 February 2016

Latest update: 10 December 2023

Christine B.

Role: Director

Appointed: 22 May 2013

Latest update: 10 December 2023

People with significant control

Residual Barrier Technology Ltd
Address: The Die-Pat Centre Broad March, Long March Industrial Estate, Daventry, NN11 4HE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07008048
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 23 April 2020
Confirmation statement last made up date 09 April 2019
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Rochesters Audit Services Limited

Address:

No. 3 Caroline Court 13 Caroline Street St. Paul's Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies