You are here: bizstats.co.uk > a-z index > R list > RB list

Rbig Limited MANCHESTER


Rbig started in year 2009 as Private Limited Company with registration number 06872359. The Rbig company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Manchester at Cranberry Park 1 Cranberry Drive. Postal code: M34 3UL. Since Monday 20th April 2009 Rbig Limited is no longer carrying the name R Bolton (manchester).

The company has 3 directors, namely Geoffrey G., Stephen A. and Stephen H.. Of them, Stephen A., Stephen H. have been with the company the longest, being appointed on 7 April 2009 and Geoffrey G. has been with the company for the least time - from 27 October 2009. As of 29 April 2024, there were 4 ex directors - Peter R., Richard B. and others listed below. There were no ex secretaries.

Rbig Limited Address / Contact

Office Address Cranberry Park 1 Cranberry Drive
Office Address2 Denton
Town Manchester
Post code M34 3UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06872359
Date of Incorporation Tue, 7th Apr 2009
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Geoffrey G.

Position: Director

Appointed: 27 October 2009

Stephen A.

Position: Director

Appointed: 07 April 2009

Stephen H.

Position: Director

Appointed: 07 April 2009

Peter R.

Position: Director

Appointed: 27 August 2013

Resigned: 06 October 2017

Richard B.

Position: Director

Appointed: 27 October 2009

Resigned: 22 September 2017

Mark D.

Position: Director

Appointed: 07 April 2009

Resigned: 28 February 2020

Keith B.

Position: Director

Appointed: 07 April 2009

Resigned: 27 October 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Pib Group Limited from Retford, United Kingdom. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pib Group Limited

Rossington’S Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 09900466
Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen A.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R Bolton (manchester) April 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200 00025 00025 00025 00025 00025 00025 000
Current Assets200 00625 01025 01025 01025 01025 01025 010
Debtors6101010101010
Net Assets Liabilities96 57835 39434 478    
Other Debtors6101010101010
Other
Amounts Owed To Group Undertakings1 088 9771 108 8211 235 8951 347 1371 313 4431 305 1931 288 693
Creditors245 225111 5691 346 8361 347 1371 313 4431 305 1931 288 693
Dividends Paid  194 196244 196   
Investments Fixed Assets1 356 3041 356 3041 356 3041 356 3041 356 3041 356 3041 356 304
Investments In Group Undertakings1 356 3041 356 3041 356 3041 356 3041 356 3041 356 3041 356 304
Net Current Assets Liabilities-1 014 501-1 209 341-1 321 826-1 322 127-1 288 433-1 280 183-1 263 683
Number Shares Issued Fully Paid  11   
Other Creditors245 225111 569     
Other Remaining Borrowings 111 569110 941    
Par Value Share  11   
Profit Loss  193 280243 895   
Total Assets Less Current Liabilities341 803146 96334 47834 17767 87176 12192 621

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
747.00 GBP is the capital in company's statement on Friday 29th September 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search

Advertisements