UKBizDB.co.uk

RCP COLLECTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 April 2014Active
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ

Secretary23 November 2009Active
1, Coller Mews, Crowborough, United Kingdom, TN6 3BW

Director23 November 2009Active
Blaven, Roedean Road, Tunbridge Wells, United Kingdom, TN2 5JX

Director14 December 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-07-18Address

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

Download
2015-12-14Annual return

Annual return company with made up date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Change of name

Certificate change of name company.

Download
2014-12-10Officers

Appoint person director company with name date.

Download
2014-12-10Capital

Capital allotment shares.

Download
2014-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.