This company is commonly known as R.s.p.c.a. Trading Limited. The company was founded 51 years ago and was given the registration number 01072608. The firm's registered office is in HORSHAM. You can find them at R S P C A, Wilberforce Way Southwater, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R.S.P.C.A. TRADING LIMITED |
---|---|---|
Company Number | : | 01072608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | R S P C A, Wilberforce Way Southwater, Horsham, West Sussex, RH13 9RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rspca, Wilberforce Way, Southwater, Horsham, England, RH13 9RS | Secretary | 25 November 2022 | Active |
Rspca, Wilberforce Way, Southwater, Horsham, England, RH13 9RS | Director | 25 November 2022 | Active |
Wilberforce Way, Southwater, Horsham, United Kingdom, RH13 9RS | Director | 29 June 2011 | Active |
Parkside, Chart Way, Horsham, England, RH12 1XH | Director | 11 December 2019 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Secretary | 30 June 2008 | Active |
Merebridge House, Formerly Cavalier House Nats Lane, Brook Ashford, TN25 5PH | Secretary | - | Active |
Moorlands, Friars Gate, Crowborough, TN6 1XF | Secretary | 11 May 2002 | Active |
Fircroft Hangerwood, Shermanbury, Horsham, RH13 8HJ | Secretary | 30 October 1996 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Secretary | 14 May 2018 | Active |
Wilberforce Way, Southwater, Horsham, United Kingdom, RH13 9RS | Secretary | 31 August 2011 | Active |
Wilberforce Way, Southwater, Horsham, United Kingdom, RH13 9RS | Secretary | 27 May 2011 | Active |
58 Pollards Drive, Horsham, RH13 5HH | Secretary | 25 December 2002 | Active |
2 Fairoak Close, Kenley, CR8 5LJ | Secretary | 16 September 1997 | Active |
121 The Fairway, Wembley, HA0 3TH | Director | 05 July 2001 | Active |
121 The Fairway, Wembley, HA0 3TH | Director | 26 June 1999 | Active |
121 The Fairway, Wembley, HA0 3TH | Director | 19 November 1993 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 28 June 2005 | Active |
Wilberforce Way, Southwater, Horsham, United Kingdom, RH13 9RS | Director | 03 July 2013 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 30 July 2015 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 02 July 2008 | Active |
Smithriding, Ramsden Mill Lane Linthwaite, Huddersfield, HD7 5QZ | Director | 28 June 2006 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 30 July 2015 | Active |
21 Bence Close, Darton, Barnsley, S75 5PB | Director | 28 July 1994 | Active |
Pillaton Farm, Penkridge, ST19 5RZ | Director | - | Active |
Pollards Cottage, Coldharbour Road Upperdicker, Hailsham, BN27 3QB | Director | 26 June 1996 | Active |
Pollards Cottage, Coldharbour Road Upperdicker, Hailsham, BN27 3QB | Director | 04 August 1992 | Active |
The Priory, Flowton, Ipswich, IP8 4LH | Director | - | Active |
Wilberforce Way, Southwater, Horsham, RH13 9RS | Director | 29 June 2011 | Active |
Wilberforce Way, Southwater, Horsham, United Kingdom, RH13 9RS | Director | 03 July 2013 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 30 July 2015 | Active |
R S P C A, Wilberforce Way Southwater, Horsham, RH13 9RS | Director | 02 July 2008 | Active |
Matrons Old Flat Cornwallis House, Sutton Valence School, Sutton Valence Maidstone, ME17 3HJ | Director | 28 July 1994 | Active |
Ashfolds, Rusper Horsham, RH12 4QX | Director | 19 November 1993 | Active |
The Garden House, Caley Park, Pool-In-Wharfedale, LS2 1EE | Director | - | Active |
Walnut Cottage Weston Green Road, Thames Ditton, KT7 0HY | Director | 28 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Auditors | Auditors resignation company. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Appoint person secretary company with name date. | Download |
2018-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.