About

Registered Number: 03837019
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Based in Preston, Lancashire, Rescue It Ltd was registered on 07 September 1999, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Anthony Rodger 07 September 1999 04 July 2003 1
MORGAN, Michael David 05 September 2001 05 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Ian 05 April 2002 04 July 2003 1
COCKBURN, Jacqueline Louise, Doctor 04 July 2003 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 17 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2018
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 28 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
CH01 - Change of particulars for director 12 September 2013
RESOLUTIONS - N/A 05 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2013
SH19 - Statement of capital 05 March 2013
CAP-SS - N/A 05 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 26 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2012
SH19 - Statement of capital 26 June 2012
CAP-SS - N/A 26 June 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
RESOLUTIONS - N/A 08 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 March 2011
SH19 - Statement of capital 08 March 2011
CAP-SS - N/A 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 25 October 2006
353a - Register of members in non-legible form 23 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 01 June 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
363s - Annual Return 19 December 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
225 - Change of Accounting Reference Date 23 October 2000
395 - Particulars of a mortgage or charge 14 September 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.