Company number 04732937
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Registration of charge 047329370002, created on 18 January 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 25,000
. The most likely internet sites of RS FURBS LIMITED are www.rsfurbs.co.uk, and www.rs-furbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rs Furbs Limited is a Private Limited Company.
The company registration number is 04732937. Rs Furbs Limited has been working since 13 April 2003.
The present status of the company is Active. The registered address of Rs Furbs Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. STANDING, Robert Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003
Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 13 April 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003
RS FURBS LIMITED Events
19 Jan 2017
Registration of charge 047329370002, created on 18 January 2017
21 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
17 Oct 2015
Satisfaction of charge 1 in full
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 35 more events
04 May 2003
Secretary resigned
04 May 2003
Director resigned
04 May 2003
New director appointed
04 May 2003
New secretary appointed
13 Apr 2003
Incorporation