RSY INDUSTRIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
RSY INDUSTRIES LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
RSY INDUSTRIES LIMITED was incorporated 18 years ago on 20/06/2005 and has the registered number: 05485014. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RSY INDUSTRIES LIMITED was incorporated 18 years ago on 20/06/2005 and has the registered number: 05485014. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RSY INDUSTRIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 7, 7A, 8 AND 9 FACTORY ESTATE, COLLEGE ROAD
BIRMINGHAM
WEST MIDLANDS
B44 8BS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TASTE OF KENT LIMITED (until 20/06/2019)
TASTE OF KENT LIMITED (until 20/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJESH DESAI | Feb 1966 | British | Director | 2019-06-21 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2005-06-20 UNTIL 2005-06-20 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2005-06-20 UNTIL 2005-06-20 | RESIGNED | ||
MRS YOGINABEN DESAI | Oct 1965 | British | Director | 2019-06-04 UNTIL 2019-06-23 | RESIGNED |
MR TIMOTHY EUGENE HOWARD | Nov 1957 | British | Director | 2015-12-17 UNTIL 2019-06-04 | RESIGNED |
MR IAN LESLIE CHISHOLM | Jan 1960 | British | Director | 2005-06-24 UNTIL 2015-12-17 | RESIGNED |
JULIE CHISHOLM | Feb 1962 | British | Secretary | 2005-07-24 UNTIL 2015-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rajesh Desai | 2019-06-21 | 2/1966 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Mrs Yoginaben Desai | 2019-06-04 - 2019-06-23 | 10/1965 | Birmingham | Ownership of shares 75 to 100 percent |
Mr Timothy Eugene Howard | 2016-04-06 - 2019-06-04 | 11/1957 | Maldon Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-04-01 | 31-03-2021 | 4,854 Cash 12,732 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-03 | 31-03-2020 | 2,458 Cash 122,128 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2019-06-06 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2018-07-06 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2017-11-29 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2016-12-03 | 31-03-2016 | £2 Cash £2 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2015-12-18 | 31-03-2015 | £2 Cash £2 equity |
Dormant Company Accounts - TASTE OF KENT LIMITED | 2014-10-04 | 31-03-2014 | £2 Cash £2 equity |