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 | 29 October 2009(1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Design Technician |
Country of Residence | England |
Correspondence Address | Unit 2a Parkway Trading Estate, Barton Dock Road Stretford Manchester M32 0TL |
Secretary Name | Nicholas James Fielding Darnley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2009(1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2a Parkway Trading Estate, Barton Dock Road Stretford Manchester M32 0TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Simon John Price |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2011) |
Role | Director Of Design & Development Companies |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Parkway Trading Estate, Barton Dock Road Stretford Manchester M32 0TL |
Website | rcarenewables.co.uk |
---|---|
Telephone | 0161 8642921 |
Telephone region | Manchester |
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 |
99 at £1 | Nicholas Darnley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
21 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
17 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Register inspection address has been changed from 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page) |
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register inspection address has been changed from 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page) |
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH (1 page) |
4 November 2014 | Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH (1 page) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 March 2013 | Company name changed rca interiors LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed rca interiors LIMITED\certificate issued on 19/03/13
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Simon Price as a director (1 page) |
12 July 2011 | Termination of appointment of Simon Price as a director (1 page) |
18 March 2011 | Registered office address changed from Rca Studios 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Rca Studios 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA on 18 March 2011 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Register(s) moved to registered inspection location (1 page) |
22 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages) |
25 January 2010 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
16 January 2010 | Appointment of Simon John Price as a director (3 pages) |
16 January 2010 | Appointment of Richard John Chadwick as a director (3 pages) |
16 January 2010 | Registered office address changed from 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA United Kingdom on 16 January 2010 (1 page) |
16 January 2010 | Appointment of Simon John Price as a director (3 pages) |
16 January 2010 | Appointment of Nicholas James Fielding Darnley as a secretary (3 pages) |
16 January 2010 | Registered office address changed from 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA United Kingdom on 16 January 2010 (1 page) |
16 January 2010 | Appointment of Richard John Chadwick as a director (3 pages) |
16 January 2010 | Appointment of Nicholas James Fielding Darnley as a secretary (3 pages) |
16 January 2010 | Appointment of Nicholas James Fielding Darnley as a director (3 pages) |
16 January 2010 | Appointment of Nicholas James Fielding Darnley as a director (3 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
23 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |