UKBizDB.co.uk

RESCUE IT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director05 September 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary07 September 1999Active
13 Kingsmere Road, Wimbledon, London, SW19 6PY

Secretary05 April 2002Active
16, Strathmore Road, Wimbledon, London, United Kingdom, SW19 8DB

Secretary04 July 2003Active
23 Altcar Lane, Formby, L37 6AZ

Secretary07 September 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director07 September 1999Active
53 Freshfield Road, Formby, L37 3HL

Director07 September 1999Active
71 Park Road, Formby, L37 6AB

Director05 September 2001Active
Pathbrae, 4 Cherrywood Crescent, Solihull, B91 3XU

Director05 September 2001Active
Schomberg House, 80-82 Pall Mall, London, SW1Y 5HF

Corporate Director01 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

Change sail address company with old address new address.

Download
2021-09-15Address

Change sail address company with old address new address.

Download
2021-04-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Address

Change sail address company with old address new address.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-03-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Address

Change sail address company with old address new address.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-01-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

Move registers to sail company with new address.

Download
2016-09-12Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.