Rcs Manufacturing Limited

General information

Name:

Rcs Manufacturing Ltd

Office Address:

18/19 Crossgate Road Park Farm Industrial Estate B98 7TH Redditch

Number: 01545445

Incorporation date: 1981-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rcs Manufacturing Limited is officially located at Redditch at 18/19 Crossgate Road. You can find the company by referencing its post code - B98 7TH. The company has been in business on the British market for fourty three years. The enterprise is registered under the number 01545445 and their current status is active. Rcs Manufacturing Limited was listed seventeen years from now under the name of Refrigeration Construction Services. The company's classified under the NACE and SIC code 43999 - Other specialised construction activities not elsewhere classified. 2022-03-31 is the last time the accounts were reported.

In order to satisfy their customer base, the firm is continually directed by a unit of four directors who are, amongst the rest, Philip W., Ian L. and Louise W.. Their constant collaboration has been of utmost importance to this specific firm since 2023. In addition, the director's tasks are backed by a secretary - Louise W., who was appointed by this specific firm on March 24, 2023.

  • Previous company's names
  • Rcs Manufacturing Limited 2007-02-19
  • Refrigeration Construction Services Limited 1981-02-13

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 24 March 2023

Latest update: 31 January 2024

Louise W.

Role: Secretary

Appointed: 24 March 2023

Latest update: 31 January 2024

Ian L.

Role: Director

Appointed: 24 March 2023

Latest update: 31 January 2024

Louise W.

Role: Director

Appointed: 24 March 2023

Latest update: 31 January 2024

Edward W.

Role: Director

Appointed: 01 December 1991

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: The Estate Of Kathleen W. owns 1/2 or less of company shares. Edward W. owns over 1/2 to 3/4 of company shares .

The Estate Of Kathleen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 September 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 2, Weston Works Weston Lane Tyseley

Post code:

B11 3RP

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 2, Weston Works Weston Lane Tyseley

Post code:

B11 3RP

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 2, Weston Works Weston Lane Tyseley

Post code:

B11 3RP

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 2, Weston Works Weston Lane Tyseley

Post code:

B11 3RP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
43
Company Age

Closest Companies - by postcode