This company is commonly known as Rcp Collections Limited. The company was founded 14 years ago and was given the registration number 07084179. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RCP COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 07084179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 April 2014 | Active |
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ | Secretary | 23 November 2009 | Active |
1, Coller Mews, Crowborough, United Kingdom, TN6 3BW | Director | 23 November 2009 | Active |
Blaven, Roedean Road, Tunbridge Wells, United Kingdom, TN2 5JX | Director | 14 December 2011 | Active |
Mr Russell Christopher Perkins | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
2016-07-18 | Address | Change registered office address company with date old address new address. | Download |
2015-12-14 | Annual return | Annual return company with made up date. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Change of name | Certificate change of name company. | Download |
2014-12-10 | Officers | Appoint person director company with name date. | Download |
2014-12-10 | Capital | Capital allotment shares. | Download |
2014-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.