Warning: file_put_contents(c/1edacd46d4fd6404ee1a03afc2098046.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rschime Limited, CW4 8GJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSCHIME LIMITED

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

This company is commonly known as Rschime Limited. The company was founded 13 years ago and was given the registration number 07349304. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RSCHIME LIMITED
Company Number:07349304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director23 August 2010Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director23 August 2010Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director23 August 2010Active
3, Crewe Road, Sandbach, CW11 4NE

Director18 August 2010Active

People with Significant Control

Dr Christopher John Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:3 Crewe Road, Sandbach, England, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian David Moston
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:3 Crewe Road, Sandbach, England, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger George Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:3 Crewe Road, Sandbach, England, CW11 4NE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-09-22Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type dormant.

Download
2016-03-28Officers

Change person director company with change date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type dormant.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-07Officers

Change person director company with change date.

Download
2013-05-03Accounts

Accounts with accounts type dormant.

Download
2013-05-03Address

Change registered office address company with date old address.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.