R.s.b. Group (UK) Ltd

General information

Name:

R.s.b. Group (UK) Limited

Office Address:

The Oaks Poolhead Lane Earlswood B94 5ES Solihull

Number: 06262326

Incorporation date: 2007-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.s.b. Group (UK) came into being in 2007 as a company enlisted under no 06262326, located at B94 5ES Solihull at The Oaks Poolhead Lane. This company has been in business for 17 years and its current state is active. This company has operated under three previous names. Its initial name, R.s. Solutions (midlands), was switched on 2013-02-01 to Rsb Construction (midlands). The current name, used since 2014, is R.s.b. Group (UK) Ltd. This enterprise's principal business activity number is 70100 and has the NACE code: Activities of head offices. 2022-03-31 is the last time when the company accounts were reported.

Within this particular business, a variety of director's obligations have so far been performed by Andrew H. who was assigned to lead the company on 2008-03-19. The business had been controlled by Andrew H. until one year ago. In addition another director, including Richard C. quit in November 2009.

Andrew H. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • R.s.b. Group (UK) Ltd 2014-10-07
  • Rsb Construction (midlands) Ltd 2013-02-01
  • R.s. Solutions (midlands) Ltd 2007-05-30

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 19 March 2008

Latest update: 25 January 2024

People with significant control

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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ. Change occurred on March 20, 2024. Company's previous address: The Oaks Poolhead Lane Earlswood Solihull West Midlands B94 5ES. (AD01)
filed on: 20th, March 2024
address
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

Livery Place 35 Livery Street

Post code:

B3 2PB

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies