Company NameReal Control Solutions Ltd
Company StatusActive
Company Number07602124
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sharon Amanda Hogg
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Houldsworth Street
Stockport
Cheshire
SK5 6DA
Director NameMr Spencer William Hogg
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Houldsworth Street
Stockport
Cheshire
SK5 6DA
Director NameMr Daniel Dennis Slinger
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Houldsworth Street
Stockport
Cheshire
SK5 6DA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterealcontrolsolutions.co.uk

Location

Registered AddressHouldsworth Mill
Houldsworth Street
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Sharon Hogg
50.00%
Ordinary
1 at £1Spencer Hogg
50.00%
Ordinary

Financials

Year2014
Net Worth£26,042
Current Liabilities£97,488

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

24 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
10 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2.44
(4 pages)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 04/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 October 2019Sub-division of shares on 4 October 2019 (6 pages)
24 October 2019Change of share class name or designation (2 pages)
24 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 2.29
(4 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 April 2018Change of details for Mrs Sharon Amanda Hogg as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Change of details for Mr Spencer William Hogg as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 April 2018Registered office address changed from 3rd Floor, Houldsworth Mill Houldsworth Street Stockport Greater Manchester SK5 6DA England to Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 12 April 2018 (1 page)
12 April 2018Change of details for Mr Spencer William Hogg as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Change of details for Mrs Sharon Amanda Hogg as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Spencer William Hogg on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mrs Sharon Amanda Hogg on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Spencer William Hogg on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mrs Sharon Amanda Hogg on 1 April 2018 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from Unit 412 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA to 3rd Floor, Houldsworth Mill Houldsworth Street Stockport Greater Manchester SK5 6DA on 13 April 2017 (1 page)
13 April 2017Director's details changed for Mrs Sharon Amanda Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Spencer William Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mrs Sharon Amanda Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Spencer William Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mrs Sharon Amanda Hogg on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Unit 412 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA to 3rd Floor, Houldsworth Mill Houldsworth Street Stockport Greater Manchester SK5 6DA on 13 April 2017 (1 page)
13 April 2017Director's details changed for Mr Spencer William Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mrs Sharon Amanda Hogg on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Spencer William Hogg on 13 April 2017 (2 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
4 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
4 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
24 September 2014Registered office address changed from Suite 2 the Warehouse Wellington Road Ashton-Under-Lyne Lancashire OL6 6DA to Unit 412 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Suite 2 the Warehouse Wellington Road Ashton-Under-Lyne Lancashire OL6 6DA to Unit 412 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 24 September 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 May 2012Registered office address changed from 21 Ringwood Avenue Hyde SK14 5SR United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 21 Ringwood Avenue Hyde SK14 5SR United Kingdom on 18 May 2012 (1 page)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2011Appointment of Mrs Sharon Amanda Hogg as a director (2 pages)
9 May 2011Appointment of Mr Spencer William Hogg as a director (2 pages)
9 May 2011Appointment of Mr Spencer William Hogg as a director (2 pages)
9 May 2011Appointment of Mrs Sharon Amanda Hogg as a director (2 pages)
5 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Peter Valaitis as a director (1 page)
5 May 2011Termination of appointment of Peter Valaitis as a director (1 page)
5 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 May 2011 (1 page)
12 April 2011Incorporation (20 pages)
12 April 2011Incorporation (20 pages)