Company NameRSS Construction Projects Limited
DirectorGrant Roxburgh
Company StatusActive
Company Number05420574
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years, 1 month ago)
Previous NameRoxburgh Structural Solutions Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Grant Roxburgh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Secretary NameLisa Roxburgh
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOffices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales

Contact

Websitewww.rssprojects.com/
Email address[email protected]
Telephone0845 6123293
Telephone regionUnknown

Location

Registered AddressOffices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Grant Roxburgh
51.00%
Ordinary A
49 at £1Lisa Roxburgh
49.00%
Ordinary B

Financials

Year2014
Net Worth£9,788
Cash£35,942
Current Liabilities£35,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 month, 1 week ago)
Next Return Due25 April 2025 (11 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 November 2022Registered office address changed from Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8rd to Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG on 23 November 2022 (1 page)
31 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
4 March 2015Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8RD on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8RD on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Great Western House the Sidings, Boundary Lane Saltney Chester CH4 8RD on 4 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 27 August 2010 (1 page)
27 August 2010Director's details changed for Mr Grant Roxburgh on 27 August 2010 (2 pages)
27 August 2010Secretary's details changed for Lisa Roxburgh on 27 August 2010 (1 page)
27 August 2010Secretary's details changed for Lisa Roxburgh on 27 August 2010 (1 page)
27 August 2010Director's details changed for Mr Grant Roxburgh on 27 August 2010 (2 pages)
27 April 2010Director's details changed for Grant Roxburgh on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Grant Roxburgh on 11 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from 70 Upton Park, Upton Chester Cheshire CH2 1DQ on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Grant Roxburgh on 19 November 2009 (3 pages)
9 December 2009Director's details changed for Grant Roxburgh on 19 November 2009 (3 pages)
9 December 2009Registered office address changed from 70 Upton Park, Upton Chester Cheshire CH2 1DQ on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Lisa Roxburgh on 19 November 2009 (3 pages)
9 December 2009Secretary's details changed for Lisa Roxburgh on 19 November 2009 (3 pages)
9 December 2009Registered office address changed from 70 Upton Park, Upton Chester Cheshire CH2 1DQ on 9 December 2009 (2 pages)
15 October 2009Company name changed roxburgh structural solutions LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(2 pages)
15 October 2009Company name changed roxburgh structural solutions LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2005Incorporation (13 pages)
11 April 2005Incorporation (13 pages)