This company is commonly known as Rescue It Limited. The company was founded 24 years ago and was given the registration number 03837019. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RESCUE IT LIMITED |
---|---|---|
Company Number | : | 03837019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard House, Winckley Square, Preston, Lancashire, PR1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 05 September 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 07 September 1999 | Active |
13 Kingsmere Road, Wimbledon, London, SW19 6PY | Secretary | 05 April 2002 | Active |
16, Strathmore Road, Wimbledon, London, United Kingdom, SW19 8DB | Secretary | 04 July 2003 | Active |
23 Altcar Lane, Formby, L37 6AZ | Secretary | 07 September 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 07 September 1999 | Active |
53 Freshfield Road, Formby, L37 3HL | Director | 07 September 1999 | Active |
71 Park Road, Formby, L37 6AB | Director | 05 September 2001 | Active |
Pathbrae, 4 Cherrywood Crescent, Solihull, B91 3XU | Director | 05 September 2001 | Active |
Schomberg House, 80-82 Pall Mall, London, SW1Y 5HF | Corporate Director | 01 February 2002 | Active |
Mr Ian Cockburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP |
Nature of control | : |
|
Doctor Jacqueline Louise Cockburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 1 Portsoken Street, London, United Kingdom, E1 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change sail address company with old address new address. | Download |
2021-09-15 | Address | Change sail address company with old address new address. | Download |
2021-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Address | Change sail address company with old address new address. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Address | Change sail address company with old address new address. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Address | Move registers to sail company with new address. | Download |
2016-09-12 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.