About

Registered Number: 05080786
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 35-37 Wilson Patten Street, Warrington, WA1 1PG

 

Established in 2004, Rbs Cheshire Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Mohammed, Nasseh, Ali, Shehzad, Ali, Tyra, Begum, Anayat, Mahmood, Sennah, Bastaki, Tyra, Begum, Razia, Kouser, Shabana, Mahmood, Hirrah Arooj, Mohammed, Nasseh, Shan, Sajid Ali, Suleman, Mohammed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Nasseh 05 August 2020 - 1
BASTAKI, Tyra 07 June 2013 28 January 2014 1
BEGUM, Razia 31 October 2005 25 January 2018 1
KOUSER, Shabana 23 March 2004 18 June 2004 1
MAHMOOD, Hirrah Arooj 17 March 2013 07 June 2013 1
MOHAMMED, Nasseh 25 January 2018 07 February 2020 1
SHAN, Sajid Ali 18 June 2004 31 October 2005 1
SULEMAN, Mohammed 07 February 2020 05 August 2020 1
Secretary Name Appointed Resigned Total Appointments
ALI, Shehzad 23 March 2004 01 January 2008 1
ALI, Tyra 01 January 2008 21 January 2008 1
BEGUM, Anayat 07 March 2009 01 October 2009 1
MAHMOOD, Sennah 21 January 2008 07 March 2009 1

Filing History

Document Type Date
PSC01 - N/A 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
PSC07 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
DISS40 - Notice of striking-off action discontinued 11 February 2020
CS01 - N/A 10 February 2020
CS01 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
PSC07 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
DISS16(SOAS) - N/A 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
PSC01 - N/A 01 August 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 25 January 2018
PSC07 - N/A 25 January 2018
MR01 - N/A 20 July 2017
MR01 - N/A 20 July 2017
MR01 - N/A 16 March 2017
MR01 - N/A 16 March 2017
MR01 - N/A 16 March 2017
MR01 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 03 September 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 01 May 2013
AP01 - Appointment of director 17 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 25 January 2012
CERTNM - Change of name certificate 13 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 20 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 24 February 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Legal charge 09 January 2008 Fully Satisfied

N/A

Legal charge 04 November 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 07 July 2005 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Legal charge 11 April 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.