Rscbg Limited

General information

Name:

Rscbg Ltd

Office Address:

Carlyle Business Park Great Bridge Street Swan Village B70 0XA West Bromwich

Number: 04758051

Incorporation date: 2003-05-08

Dissolution date: 2021-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in West Bromwich under the ID 04758051. It was established in 2003. The headquarters of this company was situated at Carlyle Business Park Great Bridge Street Swan Village. The zip code is B70 0XA. This firm was formally closed in 2021, meaning it had been active for 18 years. The listed name change from Reglaze Specialist Coach And Bus Glazing to Rscbg Limited came on 2021-02-08.

Laurie M. was the following company's director, assigned to lead the company on 2019-08-22.

The companies with significant control over this firm were as follows: Carlyle Bus & Coach Limited and had 3/4 to full of voting rights. This business could have been reached in West Bromwich at Great Bridge Street, Swan Village, B70 0XA and was registered as a PSC under the reg no 02555206.

  • Previous company's names
  • Rscbg Limited 2021-02-08
  • Reglaze Specialist Coach And Bus Glazing Limited 2003-05-08

Financial data based on annual reports

Company staff

Susan M.

Role: Secretary

Appointed: 22 August 2019

Latest update: 19 December 2023

Laurie M.

Role: Director

Appointed: 22 August 2019

Latest update: 19 December 2023

People with significant control

Carlyle Bus & Coach Limited
Address: Great Bridge Street Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England
Legal authority Company Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02555206
Notified on 31 May 2018
Nature of control:
3/4 to full of voting rights
Gary B.
Notified on 6 April 2016
Ceased on 31 May 2018
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 December 2020
Account last made up date 31 October 2018
Confirmation statement next due date 22 May 2021
Confirmation statement last made up date 08 May 2020
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-06-01
Date Approval Accounts 29 April 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-05-31
End Date For Period Covered By Report 2014-05-30
Date Approval Accounts 25 February 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2014-05-31
End Date For Period Covered By Report 2015-05-29
Date Approval Accounts 24 May 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-05-30
End Date For Period Covered By Report 2016-05-29
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 2013-05-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: RES15 - Change company name resolution on 2021/02/08 (RESOLUTIONS)
filed on: 8th, February 2021
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Closest Companies - by postcode