Warning: file_put_contents(c/153c5e875cfdf42b6237180e138bfa94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rwc Incorporated Limited, KT1 4AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RWC INCORPORATED LIMITED

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

This company is commonly known as Rwc Incorporated Limited. The company was founded 10 years ago and was given the registration number 08951421. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RWC INCORPORATED LIMITED
Company Number:08951421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downs House, 4 Nancy Downs, Watford, England, WD19 4NF

Director20 March 2014Active
Downs House, 4 Nancy Downs, Watford, England, WD19 4NF

Director20 March 2014Active
Downs House, 4 Nancy Downs, Watford, England, WD19 4NF

Director20 March 2014Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director20 March 2014Active

People with Significant Control

Mr Curtis Thornhill
Notified on:30 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Downs House, 4 Nancy Downs, Watford, England, WD19 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Cautley
Notified on:30 June 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Downs House, 4 Nancy Downs, Watford, England, WD19 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Winston Thornhill
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Downs House, 4 Nancy Downs, Watford, England, WD19 4NF
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 (5 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Address

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

Download

Copyright © 2024. All rights reserved.