Stretford
Manchester
M32 0TL
Director Name | Mr Nicholas James Fielding Darnley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Technician |
Country of Residence | England |
Correspondence Address | 72 Radcliffe Street Royton Oldham OL2 6RB |
Secretary Name | Mr Nicholas James Fielding Darnley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2008(13 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Radcliffe Street Royton Oldham OL2 6RB |
Secretary Name | Marie Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Church View Rushgreen Lymm Cheshire WA13 9ES |
Director Name | Paul Gillingham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glenside Drive Woodley Stockport Cheshire SK6 1JJ |
Director Name | Marie Whitham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 May 2007) |
Role | Secretary |
Correspondence Address | 17 Church View Rushgreen Lymm Cheshire WA13 9ES |
Secretary Name | Paul Gillingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2008) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glenside Drive Woodley Stockport Cheshire SK6 1JJ |
Director Name | Simon John Price |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2011) |
Role | Director Of Design & Development Companies |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Cleeve Hill Road Southam Gloucestershire GL52 3NN Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | rcainteriors.co.uk/ |
---|
Registered Address | Unit 2a Parkway Trading Estate, Barton Dock Road Stretford Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,120 |
Current Liabilities | £41,535 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (10 months ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
9 August 1996 | Delivered on: 20 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 August 2016 | Director's details changed for Mr Richard John Chadwick on 1 June 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 August 2016 | Director's details changed for Mr Richard John Chadwick on 1 June 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 August 2015 | Register inspection address has been changed from C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page) |
25 August 2015 | Register inspection address has been changed from C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 August 2014 | Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH (1 page) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to C/O Abc Accountants 28a Hardwick Street Buxton Derbyshire SK17 6DH (1 page) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Termination of appointment of Simon Price as a director (1 page) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Termination of appointment of Simon Price as a director (1 page) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Registered office address changed from , 226a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from , 226a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UA on 18 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Nicholas James Fielding Darnley on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Nicholas James Fielding Darnley on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Richard John Chadwick on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Simon John Price on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Simon John Price on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Richard John Chadwick on 10 July 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 March 2009 | Director appointed simon john price (3 pages) |
27 March 2009 | Director appointed simon john price (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Secretary appointed nicholas james fielding darnley (2 pages) |
7 August 2008 | Secretary appointed nicholas james fielding darnley (2 pages) |
7 August 2008 | Appointment terminate, director and secretary paul gillingham logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary paul gillingham logged form (1 page) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members
|
19 July 2007 | Return made up to 10/07/07; no change of members
|
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 226A stockport road, timperley, altrincham, cheshire WA15 7UA (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 226A stockport road timperley altrincham cheshire WA15 7UA (1 page) |
20 July 2006 | Return made up to 10/07/06; full list of members
|
20 July 2006 | Return made up to 10/07/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members
|
13 July 2000 | Return made up to 10/07/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 April 1998 | New director appointed (6 pages) |
7 April 1998 | New director appointed (6 pages) |
16 March 1998 | Ad 13/03/98--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
16 March 1998 | Ad 13/03/98--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 33B shaw road heaton moor stockport cheshire SK4 4AG (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 33B shaw road, heaton moor, stockport, cheshire SK4 4AG (1 page) |
29 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
29 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 July 1996 | Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 1996 | Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
10 July 1995 | Incorporation (16 pages) |
10 July 1995 | Incorporation (16 pages) |