UKBizDB.co.uk

R&Q CENTRAL SERVICES LIMITED

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

This company is commonly known as R&q Central Services Limited. The company was founded 23 years ago and was given the registration number 04179375. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R&Q CENTRAL SERVICES LIMITED
Company Number:04179375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary19 April 2022Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 September 2022Active
R&Q Central Services Limited, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS

Director20 December 2023Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Secretary26 November 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary15 October 2021Active
110, Fenchurch Street, London, England, EC3M 5JT

Secretary26 November 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary11 June 2015Active
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW

Secretary21 March 2001Active
12 Magpie Close, Harwich, CO12 4WG

Secretary23 November 2005Active
110, Fenchurch Street, London, United Kingdom, EC3M 5JT

Corporate Secretary11 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 March 2001Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director24 July 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director27 September 2019Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director18 June 2018Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director24 July 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director14 May 2021Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director21 March 2001Active
110, Fenchurch Street, London, England, EC3M 5JT

Director21 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mr Kenneth Edward Randall
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Significant influence or control
Randall & Quilter Is Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
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 (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
2024-02-19Officers

Second filing of director appointment with name.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-04-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-02Miscellaneous

Court order.

Download

Copyright © 2024. All rights reserved.