UKBizDB.co.uk

RCS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Abrams Ashton, 41 St Thomas's Road, Chorley, PR7 1JE

Director02 December 2021Active
4 Galloway Close, Ladybridge, Bolton, BL3 4UQ

Secretary16 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2004Active
Windmill Farm Barn, Windmill Lane, Brindle, Chorley, England, PR6 8PG

Director07 October 2015Active
Windmill Farm Barn, Windmill Lane, Brindle, Chorley, England, PR6 8PG

Director07 October 2015Active
4, Galloway Close, Ladybridge, Bolton, England, BL3 4UQ

Director07 October 2015Active
4 Galloway Close, Ladybridge, Bolton, BL3 4UQ

Director16 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.