R & S Compressors And Industrial Cleaning Equipment Ltd

General information

Name:

R & S Compressors And Industrial Cleaning Equipment Limited

Office Address:

Exchange House 494 Midsummer Boulevard MK9 2EA Milton Keynes

Number: 04406806

Incorporation date: 2002-03-30

Dissolution date: 2016-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

R & S Compressors And Industrial Cleaning Equipment started conducting its business in the year 2002 as a Private Limited Company under the following Company Registration No.: 04406806. The company's registered office was registered in Milton Keynes at Exchange House. This particular R & S Compressors And Industrial Cleaning Equipment Ltd company had been in this business for at least 14 years. The business name of the company was changed in 2004 to R & S Compressors And Industrial Cleaning Equipment Ltd. This firm previous name was R & S Compressor's.

The officers included: William P. formally appointed 11 years ago and Richard C. formally appointed in 2002 in March.

  • Previous company's names
  • R & S Compressors And Industrial Cleaning Equipment Ltd 2004-06-25
  • R & S Compressor's Ltd. 2002-03-30

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 06 September 2013

Latest update: 20 September 2022

Scott P.

Role: Secretary

Appointed: 02 January 2003

Latest update: 20 September 2022

Richard C.

Role: Director

Appointed: 30 March 2002

Latest update: 20 September 2022

Accounts Documents

Account next due date 31 December 2015
Account last made up date 31 March 2014
Confirmation statement next due date 24 November 2017
Return last made up date 10 November 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 February 2015
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2016
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 1 Rothersthorpe Avenue Rothersthorpe Trading Estate

Post code:

NN4 8JH

City / Town:

Northampton

HQ address,
2013

Address:

Unit 1 Rothersthorpe Avenue Rothersthorpe Trading Estate

Post code:

NN4 8JH

City / Town:

Northampton

Accountant/Auditor,
2013 - 2012

Name:

Deseret Accountants Limited

Address:

4 Thorpe Court

Post code:

NN14 3ED

City / Town:

Thorpe Waterville

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
14
Company Age

Similar companies nearby

Closest companies