ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rig2 Manchester Limited

Rig2 Manchester Limited is an active company incorporated on 14 January 2014 with the registered office located in Manchester, Greater Manchester. Rig2 Manchester Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08845567
Private limited company
Age
11 years
Incorporated 14 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Rig2 2a Midland Street
Manchester
M12 6LB
England
Address changed on 5 Jun 2023 (2 years 3 months ago)
Previous address was 10 Pittbrook Street Manchester Lancashire M12 6JX
Telephone
01612735511
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1958
Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Jul 1967
Refinery Photography Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rig 2 Limited
Mr Nigel Papworth, Paul Andrew Brown, and 1 more are mutual people.
Active
Rig2 Holdings Limited
Nigel Edwards, Paul Andrew Brown, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.41K
Increased by £15 (+1%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£306.66K
Decreased by £7.9K (-3%)
Total Liabilities
-£111.83K
Decreased by £7.13K (-6%)
Net Assets
£194.84K
Decreased by £773 (-0%)
Debt Ratio (%)
36%
Decreased by 1.35% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Refinery Photography Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Mr Martin Laffan Appointed
2 Years 2 Months Ago on 3 Jul 2023
Colin Bowers Resigned
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Simon James Hunt Resigned
2 Years 6 Months Ago on 15 Mar 2023
Get Credit Report
Discover Rig2 Manchester Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 May 2024
Certificate of change of name
Submitted on 10 Feb 2024
Confirmation statement made on 19 December 2023 with updates
Submitted on 19 Dec 2023
Change of details for Refinery Photography Holdings Limited as a person with significant control on 19 December 2023
Submitted on 19 Dec 2023
Termination of appointment of Colin Bowers as a director on 3 July 2023
Submitted on 30 Aug 2023
Appointment of Mr Martin Laffan as a director on 3 July 2023
Submitted on 30 Aug 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 18 Jul 2023
Registered office address changed from 10 Pittbrook Street Manchester Lancashire M12 6JX to Rig2 2a Midland Street Manchester M12 6LB on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year