RBS CONTRACTS LIMITED
DONCASTER R B S CONSTRUCTION (DONCASTER) LIMITED

Hellopages » South Yorkshire » Doncaster » DN10 6QD

Company number 05299829
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address UNIT 1 REGENCY HOUSE, STATION YARD BAWTRY, DONCASTER, SOUTH YORKSHIRE, DN10 6QD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of RBS CONTRACTS LIMITED are www.rbscontracts.co.uk, and www.rbs-contracts.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and eleven months. The distance to to Retford Rail Station is 8.8 miles; to Retford Low Level Rail Station is 8.9 miles; to Kirk Sandall Rail Station is 9.1 miles; to Bentley (S Yorks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbs Contracts Limited is a Private Limited Company. The company registration number is 05299829. Rbs Contracts Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Rbs Contracts Limited is Unit 1 Regency House Station Yard Bawtry Doncaster South Yorkshire Dn10 6qd. The company`s financial liabilities are £932.97k. It is £130.06k against last year. And the total assets are £1253.22k, which is £-6.08k against last year. CORBETT, Sean Patrick Joseph is a Director of the company. HANCOCK, Geoffrey James is a Director of the company. Secretary HANCOCK, Sharon Lesley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HANCOCK, Sharon Lesley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


rbs contracts Key Finiance

LIABILITIES £932.97k
+16%
CASH n/a
TOTAL ASSETS £1253.22k
-1%
All Financial Figures

Current Directors

Director
CORBETT, Sean Patrick Joseph
Appointed Date: 06 April 2011
60 years old

Director
HANCOCK, Geoffrey James
Appointed Date: 29 November 2004
68 years old

Resigned Directors

Secretary
HANCOCK, Sharon Lesley
Resigned: 01 August 2009
Appointed Date: 29 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
HANCOCK, Sharon Lesley
Resigned: 01 August 2009
Appointed Date: 29 November 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Geoffrey James Hancock
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Patrick Joseph Corbett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RBS CONTRACTS LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

09 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 36 more events
16 Dec 2004
Secretary resigned
16 Dec 2004
Director resigned
16 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed;new director appointed
29 Nov 2004
Incorporation

RBS CONTRACTS LIMITED Charges

23 July 2009
Debenture
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…