Company Information for HOWES & RIGBY LIMITED
BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YX,
|
Company Registration Number
06417461
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HOWES & RIGBY LIMITED | ||
Legal Registered Office | ||
BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YX Other companies in CV37 | ||
Previous Names | ||
|
Company Number | 06417461 | |
---|---|---|
Company ID Number | 06417461 | |
Date formed | 2007-11-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 06:01:41 |
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 |
---|---|---|
TRACEY BROOKMAN |
||
IAIN DAVID JOHNSON |
||
STEVEN PAUL RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JOAN HOWES |
Director | ||
JANE LOUISE LANDINO |
Director | ||
PETER RIGBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGBY & RIGBY LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2007-02-01 | Active | |
LAWSON ROBB DESIGN LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-13 | Active | |
VANTAGE & CO GROUP LIMITED | Director | 2017-04-28 | CURRENT | 2015-07-22 | Active | |
RIGBY & RIGBY LIMITED | Director | 2013-05-30 | CURRENT | 2007-02-01 | Active | |
ALLECT LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-24 | Active | |
MODEX DESIGN CONSULTANCY LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
SCH DISTRIBUTION LIMITED | Director | 2012-11-01 | CURRENT | 1997-12-24 | Dissolved 2016-03-29 | |
SCC OVERSEAS HOLDINGS LIMITED | Director | 2009-11-17 | CURRENT | 1997-06-10 | Active | |
GLOBALDIS DISTRIBUTION LIMITED | Director | 2009-08-13 | CURRENT | 2000-10-24 | Dissolved 2015-07-21 | |
RIGBY & RIGBY LIMITED | Director | 2007-06-20 | CURRENT | 2007-02-01 | Active | |
ALLECT LIMITED | Director | 2006-09-21 | CURRENT | 2006-07-24 | Active | |
SPECIALIST TECHNOLOGY TRADING LIMITED | Director | 2006-03-16 | CURRENT | 1980-03-27 | Dissolved 2015-11-03 | |
INTERCHANGE DISTRIBUTION LIMITED | Director | 2004-10-07 | CURRENT | 1980-03-27 | Dissolved 2015-10-27 | |
ENHANCEMENT TECHNOLOGIES CORPORATION LTD | Director | 2003-08-22 | CURRENT | 2000-05-24 | Dissolved 2014-05-20 | |
SCC EMEA LIMITED | Director | 2003-06-20 | CURRENT | 2001-08-31 | Active | |
SIMMONS MAGEE LIMITED | Director | 2001-11-11 | CURRENT | 1980-04-17 | Dissolved 2014-05-27 | |
SCC CORPORATION LIMITED | Director | 2001-11-01 | CURRENT | 1983-04-13 | Dissolved 2014-09-30 | |
ABTEX SYSTEMS LIMITED | Director | 2001-11-01 | CURRENT | 1995-09-14 | Dissolved 2014-10-24 | |
COMPEL COMPUTER COMPANY LIMITED | Director | 2001-11-01 | CURRENT | 1987-05-12 | Dissolved 2014-05-20 | |
COMPELSOURCE LIMITED | Director | 2001-11-01 | CURRENT | 1987-05-20 | Dissolved 2014-08-08 | |
IT 247 LIMITED | Director | 2001-11-01 | CURRENT | 1983-06-01 | Dissolved 2014-09-16 | |
IT247.COM LIMITED | Director | 2001-11-01 | CURRENT | 1992-05-28 | Dissolved 2014-09-16 | |
COMPEL IP LIMITED | Director | 2001-11-01 | CURRENT | 1981-09-11 | Dissolved 2014-08-08 | |
ABTEX LIMITED | Director | 2001-11-01 | CURRENT | 1967-10-04 | Dissolved 2014-09-19 | |
SPECIALIST COMPUTER LEASING LIMITED | Director | 2001-11-01 | CURRENT | 1982-03-19 | Dissolved 2014-05-20 | |
COMPEL SCOTLAND LIMITED | Director | 2001-11-01 | CURRENT | 1979-10-22 | Dissolved 2014-09-19 | |
SPECIALIST COMPUTER CENTRES PLC | Director | 2001-11-01 | CURRENT | 1979-06-12 | Active | |
TW2 COMMUNICATIONS LIMITED | Director | 1999-11-09 | CURRENT | 1998-05-18 | Dissolved 2015-10-27 | |
THIRD WAVE EUROPE LIMITED | Director | 1999-11-09 | CURRENT | 1997-03-17 | Dissolved 2015-10-27 | |
SCC UK HOLDINGS LIMITED | Director | 1999-10-01 | CURRENT | 1974-02-18 | Active | |
QUDIS LIMITED | Director | 1998-05-19 | CURRENT | 1992-02-28 | Dissolved 2015-11-03 | |
RIGBY GROUP (RG) PLC | Director | 1998-03-31 | CURRENT | 1997-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 49-51 CHEVAL PLACE KNIGHTSBRIDGE LONDON SW7 1EW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LANDINO | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGBY & RIGBY LIMITED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JOAN HOWES | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA01 | PREVEXT FROM 30/11/2015 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS JANE LOUISE LANDINO | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN DAVID JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YX | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM UNIT 1, BIRCHY CROSS BUSINESS CENTRE BROAD LANE TANWORTH IN ARDEN SOLIHULL WEST MIDLANDS B94 5DN ENGLAND | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 05/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN HOWES | |
RES15 | CHANGE OF NAME 22/09/2011 | |
CERTNM | COMPANY NAME CHANGED RIGBY & RIGBY BELGRAVE MEWS LIMITED CERTIFICATE ISSUED ON 22/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 05/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 1 BIRCHY CROSS BUSINESS C BROAD LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS B94 5DN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 2, BIRCHY CROSS BUSINESS CENTRE, BROAD LANE, TANWORTH IN ARDEN, SOLIHULL WEST MIDLANDS B94 5DN | |
AR01 | 05/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER RIGBY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 28/04/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction 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 HOWES & RIGBY LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HOWES & RIGBY 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. |