UKBizDB.co.uk

RSC ELECTRONICS LTD

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

This company is commonly known as Rsc Electronics Ltd. The company was founded 17 years ago and was given the registration number 06096014. The firm's registered office is in GILLINGHAM. You can find them at Pemberth Lodge Spekes Road, Hempstead, Gillingham, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:RSC ELECTRONICS LTD
Company Number:06096014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Pemberth Lodge Spekes Road, Hempstead, Gillingham, England, ME7 3RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pemberth Lodge, Spekes Road, Hempstead, Gillingham, England, ME7 3RT

Director12 February 2007Active
40-42, High Street, Newington, Sittingbourne, United Kingdom, ME9 7JL

Secretary12 February 2007Active
Pemberth Lodge, Spekes Road, Hempstead, Gillingham, England, ME7 3RT

Director12 February 2007Active

People with Significant Control

Mrs Amarjit Kaur Chaggar
Notified on:11 February 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:40-42, High Street, Sittingbourne, ME9 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ranjit Singh Chaggar
Notified on:11 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Pemberth Lodge, Spekes Road, Gillingham, England, ME7 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-28Dissolution

Dissolution withdrawal application strike off company.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Gazette

Gazette notice voluntary.

Download
2020-04-23Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-16Dissolution

Dissolution application strike off company.

Download
2019-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-01-10Dissolution

Dissolution withdrawal application strike off company.

Download
2018-04-14Dissolution

Dissolution voluntary strike off suspended.

Download
2018-03-27Gazette

Gazette notice voluntary.

Download
2018-03-15Dissolution

Dissolution application strike off company.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Address

Move registers to sail company with new address.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Address

Change sail address company with new address.

Download
2017-11-29Address

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

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.