This company is commonly known as Rs Catering Solutions Limited. The company was founded 6 years ago and was given the registration number 10820537. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | RS CATERING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10820537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom, YO16 4LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Nags Head, 84 Liverpool Road, Irlam, Greater Manchester, United Kingdom, M44 6FF | Director | 15 June 2017 | Active |
The Old Nags Head, Liverpool Road, Irlam, Manchester, England, M44 6FF | Director | 19 October 2018 | Active |
Joshua James Colling | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Nags Head, 84 Liverpool Road, Greater Manchester, United Kingdom, M44 6FF |
Nature of control | : |
|
John Paul Thomas Robins | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Nags Head, 84 Liverpool Road, Greater Manchester, United Kingdom, M44 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Gazette | Gazette filings brought up to date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-06-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.