UKBizDB.co.uk

RADIO CONTROLLED TRANSPORT SERVICES LIMITED

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

This company is commonly known as Radio Controlled Transport Services Limited. The company was founded 36 years ago and was given the registration number 02174059. The firm's registered office is in STOCKPORT. You can find them at 17 Brownsville Road, , Stockport, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RADIO CONTROLLED TRANSPORT SERVICES LIMITED
Company Number:02174059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:17 Brownsville Road, Stockport, Cheshire, England, SK4 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Brownsville Road, Stockport, England, SK4 4PE

Director-Active
Clifton House Southport Road, Chorley, PR7 1NT

Secretary11 February 1992Active
17, Brownsville Road, Stockport, England, SK4 4PE

Secretary08 January 2020Active
C/O Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, England, M15 4PY

Secretary15 September 1998Active
82 King Street, Manchester, M2 4WQ

Secretary-Active
Cannon Court 5 Institute Street, Bolton, BL1 1PZ

Director-Active
Tudor House, 9 Prestbury Road, Wilmslow, SK9 2LJ

Director-Active
Blythe Hall, Blythe Lane Lathom, Ormskirk, L40 5TY

Director-Active
Clifton House Southport Road, Chorley, PR7 1NT

Director-Active
17, Brownsville Road, Stockport, England, SK4 4PE

Director08 January 2020Active
82 King Street, Manchester, M2 4WQ

Director-Active

People with Significant Control

Mr Brian Blake
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:17, Brownsville Road, Stockport, England, SK4 4PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Paul Farrell
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:17, Brownsville Road, Stockport, England, SK4 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-11-22Address

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

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person secretary company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.