Rbsg Warranties Ltd AYLESFORD


Founded in 2014, Rbsg Warranties, classified under reg no. 09045366 is an active company. Currently registered at E1 Larkfield Trading Estate ME20 6SW, Aylesford the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Terence C., appointed on 20 January 2015. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Terence C., Thomas C. and others listed below. There were no ex secretaries.

Rbsg Warranties Ltd Address / Contact

Office Address E1 Larkfield Trading Estate
Office Address2 New Hythe Lane
Town Aylesford
Post code ME20 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09045366
Date of Incorporation Mon, 19th May 2014
Industry Dormant Company
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Terence C.

Position: Director

Appointed: 20 January 2015

Terence C.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2015

Resin Bound Surfaces Group Ltd

Position: Corporate Director

Appointed: 21 May 2014

Resigned: 31 December 2023

Thomas C.

Position: Director

Appointed: 19 May 2014

Resigned: 31 December 2014

Resin Bonded Surfaces Group Ltd

Position: Corporate Director

Appointed: 19 May 2014

Resigned: 19 May 2014

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Terence C. This PSC has 75,01-100% voting rights. Another one in the PSC register is Resin Bound Surfaces Group Ltd that entered Saffron Walden, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Scott C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terence C.

Notified on 31 December 2023
Nature of control: 75,01-100% voting rights

Resin Bound Surfaces Group Ltd

Market House 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09050097
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott C.

Notified on 8 May 2018
Ceased on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas C.

Notified on 6 April 2016
Ceased on 7 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-01-312019-01-312020-01-312020-02-012021-01-312021-02-012022-01-312022-02-012023-01-312024-01-31
Net Worth100100100100100100       
Balance Sheet
Cash Bank On Hand          100100100
Net Assets Liabilities          100100100
Net Assets Liabilities Including Pension Asset Liability10010010010010010000100100   
Cash Bank In Hand00000000100100   
Reserves/Capital
Shareholder Funds100100100100100100       
Called Up Share Capital      00100100   
Other
Number Shares Allotted100           100
Par Value Share1          11
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100       
Total Number Shares Issued 100100100100100       
Capital Employed      00100100   
Share Capital Allotted Called Up Paid100            

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/02/15. New Address: 3 Townsend Square Kings Hill West Malling ME19 4HE. Previous address: 3 3 Townsend Square Kings Hill West Malling ME19 4HE United Kingdom
filed on: 15th, February 2024
Free Download (1 page)

Company search