UKBizDB.co.uk

RESCOM SYSTEMS LIMITED

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

This company is commonly known as Rescom Systems Limited. The company was founded 25 years ago and was given the registration number 03742225. The firm's registered office is in WIRRAL. You can find them at Gateway House Old Hall Road, Bromborough, Wirral, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RESCOM SYSTEMS LIMITED
Company Number:03742225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Gateway House Old Hall Road, Bromborough, Wirral, Cheshire, CH62 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, England, CH65 9HQ

Director22 May 2013Active
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, England, CH65 9HQ

Director22 May 2013Active
3 St Marys Street, Worcester,

Secretary29 March 2002Active
Chase Rest Home Ltd, Chase Road, Malvern, WR14 4JY

Secretary29 March 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary29 March 1999Active
3 Saint Marys Street, Worcester, WR1 1HA

Corporate Secretary10 March 2003Active
3 Fairview Court, Fairview Road, Cheltenham, GL52 2EX

Corporate Secretary24 October 2005Active
The Willows 37 Hospital Road, Riddlesden, Keighley, BD20 5EP

Director22 September 2009Active
35a Blackmore Road, Malvern, WR14 1QT

Director31 March 1999Active
Westlands, Grange Lane Rushwick, Worcester, WR2 5TG

Director29 March 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director29 March 1999Active

People with Significant Control

Msoft E-Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gateway House, Old Hall Road, Ch62 3nx, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Change account reference date company current extended.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.