UKBizDB.co.uk

RWA COMPLIANCE SERVICES LIMITED

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

This company is commonly known as Rwa Compliance Services Limited. The company was founded 19 years ago and was given the registration number 05389491. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RWA COMPLIANCE SERVICES LIMITED
Company Number:05389491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary11 September 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director31 August 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director31 August 2020Active
First Floor, Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary11 March 2005Active
The Old Library, Lion Street, Blaenavon, United Kingdom, NP4 9QA

Director07 November 2011Active
1, Hedgeway, Northampton, Uk, NN4 0SP

Director01 August 2007Active
The Old Library, Lion Street, Blaenavon, United Kingdom, NP4 9QA

Director29 January 2019Active
19, Elm Drive, Chobham, United Kingdom, GU24 8PP

Director11 March 2016Active
The Rolling Mill, 43 Broad Street, Blaenavon, Pontypool, United Kingdom, NP4 9NH

Director01 December 2017Active
8, Wood End Way, Chandlers Ford, Southampton, SO53 4LN

Director15 March 2005Active
The Rolling Mill, 43 Broad Street, Blaenavon, Pontypool, United Kingdom, NP4 9NH

Director01 December 2017Active
Tren Y Duffryn, Llanelly Hill, Abergavenny, United Kingdom, NP7 0PT

Director15 March 2005Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director07 November 2011Active
32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Director11 March 2005Active

People with Significant Control

Ukgi Group Ltd
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Maitland Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:8, Wood End Way, Southampton, United Kingdom, SO53 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Charles Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Tren Y Duffryn, Llanelly Hill, Abergavenny, United Kingdom, NP7 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-12Accounts

Change account reference date company current shortened.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Appoint corporate secretary company with name date.

Download
2020-09-15Address

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

Download
2020-09-15Address

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

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.