UKBizDB.co.uk

RCS MANUFACTURING LIMITED

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

This company is commonly known as Rcs Manufacturing Limited. The company was founded 43 years ago and was given the registration number 01545445. The firm's registered office is in TYSELEY. You can find them at Unit 2, Weston Works, Weston Lane, Tyseley, Birmingham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RCS MANUFACTURING LIMITED
Company Number:01545445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Weston Works, Weston Lane, Tyseley, Birmingham, B11 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/19, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7TH

Secretary24 March 2023Active
18/19, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7TH

Director24 March 2023Active
18/19, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7TH

Director-Active
18/19, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7TH

Director24 March 2023Active
18/19, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7TH

Director24 March 2023Active
18 Beech Road, Hollywood, Birmingham, B47 5QS

Secretary-Active
41 Valley Road, Sutton Coldfield, B74 2JF

Director-Active
Timbers 3a Orton Lane, Norton Juxta Twycross, Atherstone, CV9 3PU

Director-Active
18 Beech Road, Hollywood, Birmingham, B47 5QS

Director-Active

People with Significant Control

Mr Edward Sanders Walden
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:18 Beech Road, Hollywood Grange, Birmingham, United Kingdom, B47 5QS
Nature of control:
  • Ownership of shares 50 to 75 percent
The Estate Of Kathleen Walden
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:18 Beech Road, Hollywood Grange, Birmingham, United Kingdom, B47 5QS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Capital

Capital variation of rights attached to shares.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Change sail address company with old address new address.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person secretary company with change date.

Download
2023-07-27Address

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

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.