UKBizDB.co.uk

RCC PILOTAGE FOUNDATION

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

This company is commonly known as Rcc Pilotage Foundation. The company was founded 19 years ago and was given the registration number 05424369. The firm's registered office is in HORSHAM. You can find them at C/o Kreston Reeves, Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 58110 - Book publishing.

Company Information

Name:RCC PILOTAGE FOUNDATION
Company Number:05424369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:C/o Kreston Reeves, Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary16 February 2024Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director01 February 2018Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director03 December 2015Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director04 April 2016Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director28 May 2021Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director14 February 2017Active
White House Barn Hangram Lane, Sheffield, S11 7TQ

Secretary14 April 2005Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary15 January 2020Active
Armaside, Lorton, Cockermouth, United Kingdom, CA13 9TL

Secretary19 February 2008Active
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary01 October 2018Active
Elder Barn, Spurgrove Lane, Little Frieth, Henley-On-Thames, RG9 6NY

Director01 August 2008Active
Threestones, Inchmery Lane, Exbury, SO45 1AE

Director04 May 2006Active
White House Barn Hangram Lane, Sheffield, S11 7TQ

Director14 April 2005Active
Matravers House, Uploders, Bridport, DT6 4PH

Director14 April 2005Active
Armaside, Lorton, Cockermouth, United Kingdom, CA13 9TL

Director19 February 2008Active
Armaside, Lorton, Cockermouth, CA13 9TL

Director03 October 2014Active
Swanmore Lodge Calcot Lane, Upper Swanmore, Southampton, SO32 2QN

Director14 April 2005Active
Farthings, Pilley Hill, Boldre, Lymington, SO41 5QF

Director03 December 2009Active
30 West Street, Great Gransden, Sandy, SG19 3AU

Director14 April 2005Active
North Farm House, Great Durnford, Salisbury, SP4 6AZ

Director08 January 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Address

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

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Change of constitution

Notice restriction on company articles.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

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

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.