Company Information for R G SEATING LIMITED
Glebe Business Park, Lunts Heath Road, Widnes, CHESHIRE, WA8 5SQ,
|
Company Registration Number
08514764
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R G SEATING LIMITED | |
Legal Registered Office | |
Glebe Business Park Lunts Heath Road Widnes CHESHIRE WA8 5SQ Other companies in WA8 | |
Company Number | 08514764 | |
---|---|---|
Company ID Number | 08514764 | |
Date formed | 2013-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB161617518 |
Last Datalog update: | 2023-03-08 05:01:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY STUART MASON |
||
IRENE MASON |
||
ROY COLIN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY COLIN MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWEETHEARTS CHILDRENSWEAR LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2018-02-13 | |
SWEETHEARTS CHILDRENSWEAR LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Geoffrey Stuart Mason on 2022-09-26 | ||
Director's details changed for Mrs Irene Mason on 2022-09-26 | ||
Change of details for Mr Geoffrey Stuart Mason as a person with significant control on 2022-09-26 | ||
PSC04 | Change of details for Mr Geoffrey Stuart Mason as a person with significant control on 2022-09-26 | |
CH01 | Director's details changed for Mr Geoffrey Stuart Mason on 2022-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA01 | Previous accounting period shortened from 31/05/14 TO 30/06/13 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY STUART MASON | |
AP01 | DIRECTOR APPOINTED MR ROY COLIN MASON | |
SH01 | 02/05/13 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 02/05/13 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 02/05/13 STATEMENT OF CAPITAL GBP 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MASON | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R G SEATING LIMITED
Cash Bank In Hand | 2013-05-02 | £ 10 |
---|---|---|
Shareholder Funds | 2013-05-02 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as R G SEATING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |