UKBizDB.co.uk

RESCOM LTD

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

This company is commonly known as Rescom Ltd. The company was founded 11 years ago and was given the registration number 08131135. The firm's registered office is in MANCHESTER. You can find them at Suite 2, The Granary 50 Barton Road, Worsley, Manchester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RESCOM LTD
Company Number:08131135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Suite 2, The Granary 50 Barton Road, Worsley, Manchester, England, M28 2EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astley House, 61a Higher Green Lane, Astley, Manchester, England, M29 7HQ

Director05 July 2012Active
Suite 2, The Granary, 50 Barton Road, Worsley, Manchester, England, M28 2EB

Director01 April 2016Active
Prince Of Wales House, 18/19, Salmon Fields Business Village Royton, Oldham, United Kingdom, OL2 6HT

Corporate Secretary05 July 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 July 2012Active
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, United Kingdom, OL2 6HT

Director05 July 2012Active
Suite 2, The Granary, 50 Barton Road, Worsley, Manchester, England, M28 2EB

Director30 June 2017Active
308, London Road, Hazel Grove, Stockport, England, SK7 3RF

Director31 October 2012Active

People with Significant Control

Mrs Jane Louise Lee
Notified on:30 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Suite 2, The Granary, 50 Barton Road, Manchester, England, M28 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Philip Green
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Astley House, 61a Higher Green Lane, Manchester, England, M29 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Lee
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Astley House, 61a Higher Green Lane, Manchester, England, M29 7HQ
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 (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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Address

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

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Address

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

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

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

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Address

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

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Address

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

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.