General information

Name:

Rigo Spa Ltd

Office Address:

Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 06487710

Incorporation date: 2008-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration/administrative Receiver

Description

Data updated on:

Situated at Regency House, Bolton BL1 4QR Rigo Spa Limited is a Private Limited Company with 06487710 Companies House Reg No. The firm was established sixteen years ago. This business's principal business activity number is 32990: Other manufacturing n.e.c.. Rigo Spa Ltd filed its account information for the financial year up to March 31, 2020. The firm's most recent confirmation statement was released on April 15, 2021.

Having two job advert since 2018-02-01, the corporation has been active on the labour market. On 2018-05-04, it was seeking new workers for a full time Semi Skilled Joiner post in Wallasey, and on 2018-02-01, for the vacant post of a full time Designer in Wallasey.

There seems to be a solitary managing director presently supervising the limited company, specifically Thomas C. who has been carrying out the director's tasks for sixteen years. Since April 2017 Lucinda H., had performed assigned duties for this specific limited company till the resignation in March 2019. In addition another director, specifically Chris C. gave up the position eight years ago.

Financial data based on annual reports

Company staff

Thomas C.

Role: Director

Appointed: 14 February 2008

Latest update: 3 February 2024

People with significant control

Thomas C. is the individual who controls this firm, owns 1/2 or less of company shares.

Thomas C.
Notified on 29 January 2017
Nature of control:
1/2 or less of shares
Richard G.
Notified on 29 January 2017
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 29 April 2022
Confirmation statement last made up date 15 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Jobs and Vacancies at Rigo Spa Ltd

Semi Skilled Joiner in Wallasey, posted on Friday 4th May 2018
Region / City North West, Wallasey
Industry House and office construction industry
Salary From £16000.00 to £20000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code JJ0218RP
 
Designer in Wallasey, posted on Thursday 1st February 2018
Region / City North West, Wallasey
Industry Construction of residential and office buildings
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Job reference code DES0218RP
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 176 Telegraph Road Heswall Wirral CH60 0AH England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-10-28 (AD01)
filed on: 28th, October 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Lanyork Road Off Pall Mall

Post code:

L3 6JB

City / Town:

Liverpool

HQ address,
2014

Address:

1 Lanyork Road Off Pall Mall

Post code:

L3 6JB

City / Town:

Liverpool

HQ address,
2015

Address:

1 Lanyork Road Off Pall Mall

Post code:

L3 6JB

City / Town:

Liverpool

HQ address,
2016

Address:

1 Lanyork Road Off Pall Mall

Post code:

L3 6JB

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2015 - 2014

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Closest Companies - by postcode