This company is commonly known as Rsscan Lab. Ltd.. The company was founded 24 years ago and was given the registration number 03785121. The firm's registered office is in IPSWICH. You can find them at 14 Pegasus Orion Avenue, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RSSCAN LAB. LTD. |
---|---|---|
Company Number | : | 03785121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Pegasus Orion Avenue, Great Blakenham, Ipswich, Suffolk, IP6 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN | Director | 06 April 2016 | Active |
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN | Director | 06 April 2016 | Active |
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN | Director | 01 August 2016 | Active |
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN | Director | 29 June 2001 | Active |
4 Paget Road, Ipswich, IP1 3RP | Secretary | 09 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1999 | Active |
14 Pegasus, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW | Director | 01 December 2013 | Active |
14 Pegasus Orion Avenue, Great Blakenham, Ipswich, IP6 0LW | Director | 01 July 2011 | Active |
43 Mill Road Drive, Ipswich, IP3 8UT | Director | 09 June 1999 | Active |
Garden Cottage, Drinkstone Park, Bury St Edmunds, IP30 9ST | Director | 29 June 2001 | Active |
4 Paget Road, Ipswich, IP1 3RP | Director | 09 June 1999 | Active |
5 Victoria Terrace, Eye, IP21 5QA | Director | 01 November 2005 | Active |
7 Arnolds Yard, Old Market Place, Altrincham, WA14 4DL | Director | 09 June 1999 | Active |
Klapperstr 43, Klapperstraat 22, Belgium, | Director | 09 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 1999 | Active |
Mr Richard Beresford | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN |
Nature of control | : |
|
Mr Andrew Croxson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Pegasus, Orion Avenue, Ipswich, United Kingdom, IP6 0LW |
Nature of control | : |
|
Mrs Bente Elizabeth Smith-Rewse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Pegasus, Orion Avenue, Ipswich, United Kingdom, IP6 0LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-28 | Incorporation | Memorandum articles. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-23 | Capital | Capital allotment shares. | Download |
2022-03-23 | Capital | Capital allotment shares. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Capital | Capital allotment shares. | Download |
2021-08-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.