Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R B A LIMITED
Company Information for

R B A LIMITED

PRINCES PARK 1, PRINCES DRIVE, COLWYN BAY, LL29 8PL,
Company Registration Number
04189731
Private Limited Company
Active

Company Overview

About R B A Ltd
R B A LIMITED was founded on 2001-03-29 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". R B A Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R B A LIMITED
 
Legal Registered Office
PRINCES PARK 1
PRINCES DRIVE
COLWYN BAY
LL29 8PL
Other companies in LL29
 
Filing Information
Company Number 04189731
Company ID Number 04189731
Date formed 2001-03-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559882966  
Last Datalog update: 2024-05-05 15:32:24
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name R B A LIMITED
The following companies were found which have the same name as R B A LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R B A CHAUFFER & EVENT MANAGEMENT LTD 55 SALFORD ROAD LONDON SW2 4BL Dissolved Company formed on the 2015-11-23
R B A COMPUTING SERVICES PTY. LTD. Active Company formed on the 1975-09-18
R B A CONSTRUCTION CORP. 2244 N.W. 7TH STREET MIAMI FL 33125 Inactive Company formed on the 1985-10-04
R B A Corporation Maryland Unknown
R B A DENTAL INC. 2900 PALM AVE HIALEAH FL 33012 Inactive Company formed on the 1992-01-27
R B A ENTERPRISES LLC 6671 LAKE CARLISLE BLVD ORLANDO FL 32829 Inactive Company formed on the 2007-03-27
R B A Enterprises Inc Maryland Unknown
R B A EXPORTS PVT. LTD. 606 CENTRAL PLAZA 2/6 SARAT BOSE ROAD KOLKATA West Bengal 700020 ACTIVE Company formed on the 1989-08-11
R B A FOOTWEAR INC North Carolina Unknown
R B A HOLLAND INC Delaware Unknown
R B A HOMES INC. 9955-103RD ST. JACKSONVILLE FL 32210 Inactive Company formed on the 1985-03-06
R B A INC Georgia Unknown
R B A INC California Unknown
R B A INC Georgia Unknown
R B A INCORPORATED Delaware Unknown
R B A INDUSTRIES INC Delaware Unknown
R B A INVESTMENT LLC 3225 OAKLEY PARK RD COMMERCE TWP Michigan 48390 UNKNOWN Company formed on the 2014-09-03
R B A METAL FABRICATORS INC California Unknown
R B A N COURIER SERVICES LTD R B A N COURIER SERVICES LTD FLAT 43, KINGSLEY COURT LONDON BRENT NW2 5TU Active Company formed on the 2023-03-24
R B A PREFERERT SERVICES CORP 16320 NW 41 AVE MIAMI GARDENS FL 33054 Inactive Company formed on the 2018-07-16

Company Officers of R B A LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID BUCKINGHAM
Director 2015-01-22
STEPHEN CHARLES ALEXANDER PREECE
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW VINCENT MULLAN
Company Secretary 2015-04-10 2017-09-27
LAURA FRANCES BROUN
Company Secretary 2001-03-29 2015-01-22
RICHARD CHARLES THEWES BROUN
Director 2001-03-29 2015-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-29 2001-03-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID BUCKINGHAM WEIR TSCS LTD Director 2015-04-21 CURRENT 2015-03-17 Active
ANDREW DAVID BUCKINGHAM WEIR TOTAL SUPPLY CHAIN SUSTAINABILITY LTD Director 2009-03-31 CURRENT 2006-07-03 Active
STEPHEN CHARLES ALEXANDER PREECE WEIR TSCS LTD Director 2015-04-21 CURRENT 2015-03-17 Active
STEPHEN CHARLES ALEXANDER PREECE COPP'S LOGISTICS COMPANY LTD Director 2008-06-05 CURRENT 1998-10-20 Dissolved 2015-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Notification of Weir Total Supply Chain Sustainability Ltd as a person with significant control on 2016-04-06
2024-06-27CESSATION OF STEPHEN CHARLES PREECE AS A PERSON OF SIGNIFICANT CONTROL
2024-06-27CESSATION OF ANDREW DAVID BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 26 Mostyn Road Colwyn Bay Conwy LL29 8PB
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041897310002
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27TM02Termination of appointment of Andrew Vincent Mullan on 2017-09-27
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041897310003
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041897310002
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES ALEXANDER PREECE / 28/03/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BUCKINGHAM / 28/03/2015
2015-04-10AP03Appointment of Mr Andrew Vincent Mullan as company secretary on 2015-04-10
2015-03-31AP01DIRECTOR APPOINTED MR ANDREW DAVID BUCKINGHAM
2015-03-31AP01DIRECTOR APPOINTED STEVE PREECE
2015-03-04TM02Termination of appointment of Laura Frances Broun on 2015-01-22
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THEWES BROUN
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041897310001
2015-01-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0129/03/13 FULL LIST
2012-04-05AR0129/03/12 FULL LIST
2012-02-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-20AR0129/03/11 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22AR0129/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THEWES BROUN / 29/03/2010
2009-05-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-02363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-20363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/05
2005-04-14363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-04-12363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-30363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-06225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02
2001-07-0688(2)AD 29/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-05288aNEW SECRETARY APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-02288bDIRECTOR RESIGNED
2001-04-02288bSECRETARY RESIGNED
2001-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to R B A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R B A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of R B A LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 B A LIMITED

Intangible Assets
Patents
We have not found any records of R B A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R B A LIMITED
Trademarks
We have not found any records of R B A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R B A LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as R B A LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where R B A LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R B A LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R B A LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL29 8PL