Company number 04148830
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 19 BUTTON BRIDGE LANE, KINLET, BEWDLEY, WORCESTERSHIRE, DY12 3DX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 30 March 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 102
. The most likely internet sites of RIGGING SERVICES LIMITED are www.riggingservices.co.uk, and www.rigging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Rigging Services Limited is a Private Limited Company.
The company registration number is 04148830. Rigging Services Limited has been working since 26 January 2001.
The present status of the company is Active. The registered address of Rigging Services Limited is 19 Button Bridge Lane Kinlet Bewdley Worcestershire Dy12 3dx. . TIPPER, Denise Diane is a Director of the company. Secretary MCELHINEY, Elizabeth has been resigned. Secretary WATTS, Julie Anne has been resigned. Secretary WATTS, Shirley Anne has been resigned. Director BEATY-POWNALL, Michael has been resigned. Director BLOOMER, Joseph Dennis has been resigned. Director WATTS, Neil Andrew has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Neil Andrew Watts
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Julie Anne Watts
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RIGGING SERVICES LIMITED Events
10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 30 March 2016
22 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
07 Jan 2016
Total exemption small company accounts made up to 30 March 2015
01 Dec 2015
Termination of appointment of Joseph Dennis Bloomer as a director on 1 December 2015
...
... and 45 more events
22 Feb 2001
New secretary appointed
22 Feb 2001
Registered office changed on 22/02/01 from: 5 fir close walton on thames surrey KT12 2SX
22 Feb 2001
Secretary resigned
22 Feb 2001
Director resigned
26 Jan 2001
Incorporation