Rsl One Limited

General information

Name:

Rsl One Ltd

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 05439226

Incorporation date: 2005-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rsl One Limited is categorised as Private Limited Company, that is based in 7 Bankside, The Watermark in Gateshead. The head office's zip code is NE11 9SY. The company 's been 19 years in the business. The Companies House Reg No. is 05439226. This enterprise's SIC code is 71129 - Other engineering activities. The latest financial reports describe the period up to 31st March 2022 and the latest confirmation statement was submitted on 29th April 2023.

The following limited company owes its well established position on the market and permanent improvement to a group of two directors, who are Scott R. and Frederick R., who have been running the firm since 2019. In order to support the directors in their duties, the limited company has been utilizing the expertise of Frederick R. as a secretary since April 2005.

Financial data based on annual reports

Company staff

Scott R.

Role: Director

Appointed: 01 December 2019

Latest update: 6 March 2024

Frederick R.

Role: Director

Appointed: 28 April 2005

Latest update: 6 March 2024

Frederick R.

Role: Secretary

Appointed: 28 April 2005

Latest update: 6 March 2024

People with significant control

The companies with significant control over the firm include: Rsl Two Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Gateshead at The Watermark, NE11 9SY and was registered as a PSC under the reg no 5439254. Frederick R. has substantial control or influence over the company.

Rsl Two Limited
Address: 7 Bankside The Watermark, Gateshead, NE11 9SY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 5439254
Notified on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Frederick R.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Dennis W.
Notified on 1 July 2016
Ceased on 19 May 2019
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 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 1st December 2019 (AP01)
filed on: 11th, December 2019
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2016

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
18
Company Age

Similar companies nearby

Closest companies