About

Registered Number: 03839459
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE

 

Rsc Acquisitions Ltd was established in 1999, it's status at Companies House is "Active". The organisation has 8 directors listed as Chandler, Christopher Scott, Chandler, Christopher Scott, Guinn, Amy, Van Der Veen, Bradford Warren, Boyd, Randal Deward, Hudson, James Dawson, Mainini, Chris, Penny, Anthony Robert in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Christopher Scott 12 June 2019 - 1
GUINN, Amy 25 September 2016 - 1
VAN DER VEEN, Bradford Warren 12 June 2019 - 1
BOYD, Randal Deward 22 November 1999 12 June 2019 1
HUDSON, James Dawson 22 November 1999 01 April 2006 1
MAININI, Chris 22 November 1999 12 June 2019 1
PENNY, Anthony Robert 08 October 1999 22 November 1999 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Christopher Scott 01 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
CH03 - Change of particulars for secretary 12 June 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 29 September 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 September 2015
AAMD - Amended Accounts 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 September 2009
363a - Annual Return 22 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
363a - Annual Return 13 December 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 17 September 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 13 September 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
363a - Annual Return 06 December 2001
AA - Annual Accounts 06 July 2001
363a - Annual Return 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
SA - Shares agreement 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
123 - Notice of increase in nominal capital 14 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
CERTNM - Change of name certificate 19 November 1999
MEM/ARTS - N/A 04 November 1999
CERTNM - Change of name certificate 29 October 1999
225 - Change of Accounting Reference Date 29 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.