This company is commonly known as Rcs Holdings Limited. The company was founded 20 years ago and was given the registration number 05044621. The firm's registered office is in CHORLEY. You can find them at C/o Abrams Ashton, 41 St Thomas's Road, Chorley, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RCS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05044621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abrams Ashton, 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Abrams Ashton, 41 St Thomas's Road, Chorley, PR7 1JE | Director | 02 December 2021 | Active |
4 Galloway Close, Ladybridge, Bolton, BL3 4UQ | Secretary | 16 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 February 2004 | Active |
Windmill Farm Barn, Windmill Lane, Brindle, Chorley, England, PR6 8PG | Director | 07 October 2015 | Active |
Windmill Farm Barn, Windmill Lane, Brindle, Chorley, England, PR6 8PG | Director | 07 October 2015 | Active |
4, Galloway Close, Ladybridge, Bolton, England, BL3 4UQ | Director | 07 October 2015 | Active |
4 Galloway Close, Ladybridge, Bolton, BL3 4UQ | Director | 16 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2004 | Active |
Rcs Group Holdings Limited | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Abrams Ashton, 41 St. Thomas's Road, Chorley, England, PR7 1JE |
Nature of control | : |
|
Mr Roy Starkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Galloway Close, Bolton, England, BL3 4UQ |
Nature of control | : |
|
Mrs Carole Anne Starkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Galloway Close, Bolton, England, BL3 4UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.