Company NameRGB Electrical Services & Supplies (UK) Ltd
DirectorAlan Alfred Rowland
Company StatusActive
Company Number10056652
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Alan Alfred Rowland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCloth Hall 150 Drake St
Rochdale
Lancashire
OL16 1PX
Director NameMr Mark Stephen Beswick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloth Hall 150 Drake St
Rochdale
Lancashire
OL16 1PX

Location

Registered AddressCloth Hall
150 Drake St
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2018Appointment of Mr Alan Alfred Rowland as a director on 28 November 2018 (2 pages)
18 December 2018Cessation of Mark Stephen Beswick as a person with significant control on 28 November 2018 (1 page)
18 December 2018Termination of appointment of Mark Stephen Beswick as a director on 28 November 2018 (1 page)
18 December 2018Notification of Alan Alfred Rowland as a person with significant control on 28 November 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr Mark Stephen Beswick on 29 November 2017 (2 pages)
21 March 2018Change of details for Mr Mark Stephen Beswick as a person with significant control on 29 November 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(22 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(22 pages)