R C P (2015) Limited

General information

Name:

R C P (2015) Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury WA4 4BS Warrington

Number: 00332842

Incorporation date: 1937-10-22

Dissolution date: 2018-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Warrington under the ID 00332842. This firm was started in the year 1937. The headquarters of this firm was located at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury. The zip code for this place is WA4 4BS. This enterprise was dissolved in 2018, meaning it had been active for 81 years. The company's name switch from R. C. Perry And to R C P (2015) Limited occurred on 2015-08-04.

As suggested by this particular firm's directors directory, there were four directors including: Charles D. and Rhian D..

Rhian D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • R C P (2015) Limited 2015-08-04
  • R. C. Perry And Co. Limited 1937-10-22

Financial data based on annual reports

Company staff

Charles D.

Role: Director

Appointed: 29 December 1991

Latest update: 29 March 2024

Rhian D.

Role: Director

Appointed: 29 December 1991

Latest update: 29 March 2024

People with significant control

Rhian D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 12 January 2020
Confirmation statement last made up date 29 December 2016
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 9th, March 2017
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
80
Company Age

Similar companies nearby

Closest companies