About

Registered Number: 05355851
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE,

 

Based in West Yorkshire, R G Building Services (Leeds) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Jones, Katie Victoria, Jones, Mark John, Gay, Gail, Gay, Robert James are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Katie Victoria 30 April 2018 - 1
JONES, Mark John 03 May 2016 - 1
GAY, Gail 07 February 2005 03 May 2016 1
GAY, Robert James 07 February 2005 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 10 August 2018
AP01 - Appointment of director 24 May 2018
AD01 - Change of registered office address 21 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 December 2010
RESOLUTIONS - N/A 19 April 2010
CC04 - Statement of companies objects 19 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Fully Satisfied

N/A

Debenture 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.