Warning: file_put_contents(c/a198df8074741c362c07d4ffbccfcf07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Reporting Support Team Limited, CM13 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REPORTING SUPPORT TEAM LIMITED

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

This company is commonly known as Reporting Support Team Limited. The company was founded 8 years ago and was given the registration number 09781628. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House, Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REPORTING SUPPORT TEAM LIMITED
Company Number:09781628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2015
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stanton Road, London, England, SW13 0EX

Director03 June 2019Active
6, Morton Way, Address Line 3, Halstead, United Kingdom, CO9 2BH

Director17 September 2015Active

People with Significant Control

Mr Stephen Howard Jones
Notified on:01 June 2019
Status:Active
Date of birth:December 1976
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain St John
Notified on:01 June 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Otter Group Holdings Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:3, Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Otter Group Limited
Notified on:13 July 2016
Status:Active
Country of residence:England
Address:25, Mathews Close, Halstead, England, CO9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-06-21Address

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

Download
2023-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-05-11Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-11-10Address

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

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-03Address

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

Download
2020-07-02Resolution

Resolution.

Download
2020-04-09Accounts

Change account reference date company previous shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Address

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

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.