RIGBY METAL COMPONENTS LIMITED
Overview
| Company Name | RIGBY METAL COMPONENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02387899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIGBY METAL COMPONENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RIGBY METAL COMPONENTS LIMITED located?
| Registered Office Address | 11th Floor The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIGBY METAL COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRICAL CERAMICS LIMITED | Jul 07, 1989 | Jul 07, 1989 |
| LEGIBUS 1401 LIMITED | May 23, 1989 | May 23, 1989 |
What are the latest accounts for RIGBY METAL COMPONENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIGBY METAL COMPONENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for RIGBY METAL COMPONENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Sarah Anne Anderson on Apr 23, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RIGBY METAL COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 320410960001 | |||||||||
| FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 310116070001 | |||||||||
| GOUGH, Richard Paul | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 214361590002 | |||||||||
| PAYNE, Michael | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 320407820001 | |||||||||
| COOPER, Donald | Secretary | 14 Como Avenue Girlington BD8 9PZ Bradford West Yorkshire | British | 26401320001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | 246443260001 | |||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| HENSTOCK, Andrew Nicholas | Secretary | 45 Admiral Parker Drive Shenstone WS14 0NS Lichfield Staffordshire | British | 74194270001 | ||||||||||
| LODGE, David John | Secretary | Ivy Cottage 22 Station Road Barton Under Needwood DE13 8DR Burton On Trent Staffordshire | British | 31429750001 | ||||||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 113603590001 | ||||||||||
| VICKERMAN, John | Secretary | 2 Hawthorne Close Fenay Bridge HD8 0BR Huddersfield | British | 98625400001 | ||||||||||
| GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 106650290002 | |||||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 261469100001 | |||||||||
| BISHOP, Barry | Director | 20 Greville Drive Edgbaston B15 2UU Birmingham West Midlands | British | 15138330001 | ||||||||||
| BROWN, James Robert | Director | 1 Waltham Avenue Glazebury WA3 5NL Warrington Cheshire | British | 26401330001 | ||||||||||
| CLARKSON, David George | Director | Oak House 26 Bratton Road Bratton TF5 0BT Telford Shropshire | British | 60673480001 | ||||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 164318930002 | |||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| GELDARD-WILLIAMS, Neil Charles | Director | 44 Hood Lane Armitage WS15 4AG Rugeley Staffordshire | England | British | 54684620002 | |||||||||
| GOETZE, Burkhard | Director | Reitern 52 4823 Steeg Austria | German | 57166880001 | ||||||||||
| MACFARLANE, William Edward | Director | Little Barn Holme Park Farm Lane, Sonning RG4 6SX Reading Berkshire | Canadian | 66065390001 | ||||||||||
| MARNO, Ronald Anthony | Director | 19 Northlands Park Bishopston SA3 3JW Swansea West Glamorgan | Wales | British | 57458710001 | |||||||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | England | British | 137426690001 | |||||||||
| NORRIS, Ian Pearson | Director | 28 Temple Mill Island SL7 1SQ Marlow Buckinghamshire | British | 8745670001 | ||||||||||
| OGILVIE SMALS, Rufus Alexander | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 44858860001 | |||||||||
| PORRITT, Kerry Anne Abigail | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 166987180001 | |||||||||
| RADFORD, David Neale Gordon | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 165468270002 | |||||||||
| RICHARDS, Matthew John | Director | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England | United Kingdom | British | 252554440001 | |||||||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||||||
| SPARKS, Kenneth Wayne | Director | 1047 Stony Pointe Blvd Rochester Michigan 48307 Usa | American | 74465190001 | ||||||||||
| STEIN, Nigel Macrae | Director | Upton Grange Waters Upton TF6 6PA Telford Shropshire | England | British | 76334790003 | |||||||||
| STEPHENS, Nigel John | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 164051260001 | |||||||||
| STOTE, Tanya | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 113603590001 | |||||||||
| STOUT, Derek | Director | 50 Styebank Lane Rothwell LS26 0HW Leeds West Yorkshire | British | 26401370001 |
Who are the persons with significant control of RIGBY METAL COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Enterprise Limited | Oct 30, 2018 | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Powder Metallurgy Holdings Limited | Apr 06, 2016 | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0