UKBizDB.co.uk

R S CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R S Consultancy Limited. The company was founded 29 years ago and was given the registration number 03060807. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R S CONSULTANCY LIMITED
Company Number:03060807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Corporate Secretary08 January 2024Active
High Trees, 84 Ashley Road, Walton On Thames, United Kingdom, KT12 1HP

Director30 May 1995Active
High Trees, 84 Ashley Road, Walton On Thames, United Kingdom, KT12 1HP

Secretary30 May 1995Active
45 Harfield Road, Sunbury On Thames, TW16 5PT

Secretary24 May 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary24 May 1995Active
High Trees, 84 Ashley Road, Walton On Thames, United Kingdom, KT12 1HP

Director30 May 1995Active
31 River Way, Twickenham, TW2 5JP

Director24 May 1995Active

People with Significant Control

Mrs Jane Disney-May
Notified on:24 May 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Sarah Mooney
Notified on:24 May 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Sylvia Bennett
Notified on:30 June 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald Bennett
Notified on:30 June 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Appoint corporate secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Address

Change registered office address company with date old address new address.

Download
2016-12-06Address

Change registered office address company with date old address new address.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Change person secretary company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.