Rigbyspv2 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£58,990 -105.01%
Employees£33 -9.10%
Total assets£3,096,401 +8.61%

KIRK GROUP LIMITED
ENERBIO LIMITED
KIRK ENVIRONMENTAL SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 10427566
Record last updated Saturday, September 16, 2023 12:59:51 PM UTC
Official Address 4 Croft Court Whitehills Business Park Blackpool England Fy45pr Warton And Westby
There are 44 companies registered at this street
Locality Warton And Westby
Region Lancashire, England
Postal Code FY45PR
Sector Activities of head offices

Charts

Visits

RIGBYSPV2 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-122017-102018-42022-122023-22023-32024-22025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 26, 2020 Resignation of one Director (a man) 10427... Resignation of one Director (a man) 10427...
Registry Aug 26, 2020 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 20, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Aug 20, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 15, 2019 Appointment of a man as Director Appointment of a man as Director
Financials Apr 11, 2018 Annual accounts Annual accounts
Notices Mar 9, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Mar 9, 2018 Appointment of liquidators Appointment of liquidators
Registry Dec 1, 2017 Company name change Company name change
Registry Nov 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 15, 2017 Company name change Company name change
Registry Jun 2, 2017 Change of registered office address Change of registered office address
Registry Jun 2, 2017 Change of registered office address 2599537... Change of registered office address 2599537...
Registry Apr 8, 2017 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 8, 2017 Notice of change of name nm01 - resolution 7968998... Notice of change of name nm01 - resolution 7968998...
Registry Jan 27, 2017 Change of accounting reference date Change of accounting reference date
Registry Jan 27, 2017 Change of accounting reference date 2599015... Change of accounting reference date 2599015...
Registry Oct 14, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 14, 2016 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Feb 24, 2016 Annual return Annual return
Financials Jan 6, 2016 Annual accounts Annual accounts
Registry Mar 26, 2015 Resignation of one Director Resignation of one Director
Registry Mar 24, 2015 Annual return Annual return
Registry Feb 25, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2015 Appointment of a man as Director 7524... Appointment of a man as Director 7524...
Registry Jan 5, 2015 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 5, 2015 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Oct 16, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry May 29, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2014 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Apr 8, 2014 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Apr 8, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 11, 2014 Return of allotment of shares Return of allotment of shares
Registry Feb 25, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 19, 2014 Annual return Annual return
Registry Feb 14, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2014 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry Jul 3, 2013 Change of name certificate Change of name certificate
Registry Jul 3, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 3, 2013 Company name change Company name change
Registry Jul 1, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 1, 2013 Statement of capital Statement of capital
Registry Jul 1, 2013 Solvency statement Solvency statement
Registry Jul 1, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 4, 2013 Resignation of one Director Resignation of one Director
Registry Jun 4, 2013 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jun 4, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 13, 2013 Annual return Annual return
Financials Sep 4, 2012 Annual accounts Annual accounts
Registry Aug 24, 2012 Change of accounting reference date Change of accounting reference date
Registry Apr 16, 2012 Annual return Annual return
Registry Sep 19, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 5, 2011 Return of allotment of shares Return of allotment of shares
Registry May 5, 2011 Return of allotment of shares 7524... Return of allotment of shares 7524...
Registry May 5, 2011 Return of allotment of shares Return of allotment of shares
Registry May 5, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2011 Varying share rights and names Varying share rights and names
Registry Apr 7, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Feb 10, 2011 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)