About

Registered Number: 05043163
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Braeside Mill Street, Chagford, Newton Abbot, Devon, TQ13 8AW

 

Rcs Securities Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Richard Clive 13 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STONE, Richard 01 February 2018 - 1
STONE, Charles Graham 13 February 2004 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 February 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 30 November 2018
AP03 - Appointment of secretary 28 February 2018
CS01 - N/A 28 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 March 2014
CH01 - Change of particulars for director 23 March 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 14 March 2007
CERTNM - Change of name certificate 28 February 2007
AA - Annual Accounts 28 February 2007
395 - Particulars of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 15 December 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 08 October 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Outstanding

N/A

Deed of charge 17 June 2005 Outstanding

N/A

Deed of charge 10 June 2005 Outstanding

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.