RSY INDUSTRIES LIMITED
UNIT 7, 7A, 8 AND 9 FACTORY ESTATE, COLLEGE ROAD, PERRY BARR, BIRMINGHAM  B44 8BS- Active
- Private Limited Company
- Company No. 05485014
- Last Updated: 01 Mar 2024
Company Profile
RSY INDUSTRIES LIMITED was incorporated on Monday, June 20, 2005 as a Private Limited Company with registered address in BIRMINGHAM. RSY INDUSTRIES LIMITED has the status: Active and it's listed in the following category: Manufacture of metal structures and parts of structures. This Private Limited Company has been operating for 19 years 3 months.
Name | RSY INDUSTRIES LIMITED |
---|---|
Company number | 05485014 |
Company type | Private Limited Company |
Incorporation date | 20 Jun 2005 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 7, 7A, 8 AND 9 FACTORY ESTATE, COLLEGE ROAD PERRY BARR BIRMINGHAM B44 8BS |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Rajesh Desai Nationality: British |
Dates: Friday, June 21, 2019 - present
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 Nationality: British |
Dates: Tuesday, June 4, 2019 - Sunday, June 23, 2019
ownership of shares 75 to 100 percent
|
Mr Timothy Eugene Howard Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, June 4, 2019
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2024, (-112 days left) |
Latest accounts | 31 August 2022 |
Next confirmation statement due | 18 July 2017 |
Last confirmation statement dated | 20 June 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
RSY INDUSTRIES LIMITED | 20 Jun 2005 |
TASTE OF KENT LIMITED | 20 Jun 2019 |