UKBizDB.co.uk

RLA CAPITAL LIMITED

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

This company is commonly known as Rla Capital Limited. The company was founded 8 years ago and was given the registration number 10149106. The firm's registered office is in CHESTER. You can find them at 2 Hillards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RLA CAPITAL LIMITED
Company Number:10149106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Hillards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hillards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director28 November 2016Active
2, Hillards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 October 2017Active
Fellows Lodge, Alltami Road, Alltami, Mold, Wales, CH7 6RW

Director27 April 2016Active
2, Hillards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director24 January 2017Active

People with Significant Control

Mr Ross Alexander Mcguckin
Notified on:30 April 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:2, Hillards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Significant influence or control
Mr Lee Anthony Shearsmith
Notified on:30 April 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Hillards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew John Morris
Notified on:30 April 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Hillards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Mcguckin
Notified on:28 November 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Address

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

Download
2019-06-27Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Address

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

Download
2018-01-20Accounts

Accounts with accounts type dormant.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Capital

Capital allotment shares.

Download
2017-10-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.