UKBizDB.co.uk

RSSCAN LAB. LTD.

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Pegasus Orion Avenue, Great Blakenham, Ipswich, Suffolk, IP6 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN

Director06 April 2016Active
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN

Director06 April 2016Active
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN

Director01 August 2016Active
46 Boss Hall Road, Boss Hall Business Park, Ipswich, England, IP1 5BN

Director29 June 2001Active
4 Paget Road, Ipswich, IP1 3RP

Secretary09 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
14 Pegasus, Orion Avenue, Great Blakenham, Ipswich, England, IP6 0LW

Director01 December 2013Active
14 Pegasus Orion Avenue, Great Blakenham, Ipswich, IP6 0LW

Director01 July 2011Active
43 Mill Road Drive, Ipswich, IP3 8UT

Director09 June 1999Active
Garden Cottage, Drinkstone Park, Bury St Edmunds, IP30 9ST

Director29 June 2001Active
4 Paget Road, Ipswich, IP1 3RP

Director09 June 1999Active
5 Victoria Terrace, Eye, IP21 5QA

Director01 November 2005Active
7 Arnolds Yard, Old Market Place, Altrincham, WA14 4DL

Director09 June 1999Active
Klapperstr 43, Klapperstraat 22, Belgium,

Director09 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Capital

Capital allotment shares.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Address

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

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.