About

Registered Number: 04956617
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3 Glanville Way, Epsom, Surrey, KT19 8HT

 

R.S. Engineering Consultants Ltd was registered on 07 November 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed as Ravi, Supanthiny, Leadehall Financial Management Ltd, Ravi, Supanthiny, Ravi, Ponnu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVI, Supanthiny 09 September 2011 - 1
RAVI, Ponnu 07 November 2003 09 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LEADEHALL FINANCIAL MANAGEMENT LTD 23 February 2004 24 February 2004 1
RAVI, Supanthiny 07 November 2003 23 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 03 January 2012
AA01 - Change of accounting reference date 03 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
288b - Notice of resignation of directors or secretaries 08 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 21 November 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 22 November 2004
225 - Change of Accounting Reference Date 28 September 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.