About

Registered Number: 06504143
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: GUILD APPLETON LTD, 19 Old Hall Street, Liverpool, Merseyside, L3 9JQ

 

Founded in 2008, R C I Contracts Ltd are based in Liverpool in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Cross, Patricia, Fletcher, Sean, Golding, Gaynor Lynne are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Patricia 01 June 2017 - 1
FLETCHER, Sean 13 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Gaynor Lynne 14 February 2008 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 17 January 2020
PSC05 - N/A 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 27 February 2019
PSC07 - N/A 15 January 2019
CS01 - N/A 15 January 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 02 June 2017
SH03 - Return of purchase of own shares 03 April 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 17 February 2016
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 January 2013
MG01 - Particulars of a mortgage or charge 17 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 21 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
CERTNM - Change of name certificate 23 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.