About

Registered Number: 06152363
Date of Incorporation: 12/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB,

 

Rsc Protect Ltd was founded on 12 March 2007, it's status is listed as "Active". We don't know the number of employees at this company. The company has 3 directors listed as Mannion, Andrew Kevin, Parkes, Alex, Winterburn, Alison Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNION, Andrew Kevin 10 January 2019 - 1
PARKES, Alex 10 January 2019 - 1
WINTERBURN, Alison Jane 10 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 24 January 2019
RESOLUTIONS - N/A 14 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
PSC07 - N/A 11 January 2019
PSC02 - N/A 11 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 13 April 2010
225 - Change of Accounting Reference Date 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363s - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 22 March 2007
MEM/ARTS - N/A 22 March 2007
CERTNM - Change of name certificate 14 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.