Rescom Systems Limited

General information

Name:

Rescom Systems Ltd

Office Address:

Gateway House Old Hall Road Bromborough CH62 3NX Wirral

Number: 03742225

Incorporation date: 1999-03-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08442511705

Emails:

  • chris.loder@msoft.co.uk
  • info@msoft.co.uk

Websites

www.msoft.co.uk
www.rescomsystems.co.uk

Description

Data updated on:

Rescom Systems Limited has been on the local market for twenty five years. Started with Companies House Reg No. 03742225 in 1999, it is registered at Gateway House Old Hall Road, Wirral CH62 3NX. This company's SIC and NACE codes are 62090 and their NACE code stands for Other information technology service activities. The business latest financial reports describe the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-04-28.

The trademark of Rescom Systems is "CEquip". It was submitted in June, 2013 and it registration process was completed by Intellectual Property Office in October, 2013. The firm can use their trademark till June, 2023.

2 transactions have been registered in 2014 with a sum total of £14,520. Cooperation with the Hampshire County Council council covered the following areas: It Software.

The info we posses describing the firm's executives suggests a leadership of two directors: Matthew M. and Peter M. who became members of the Management Board on Wed, 22nd May 2013.

Trade marks

Trademark UK00003011845
Trademark image:-
Trademark name:CEquip
Status:Registered
Filing date:2013-06-28
Date of entry in register:2013-10-04
Renewal date:2023-06-28
Owner name:Rescom Systems Limited
Owner address:Gateway House, The Gateway, Old Hall Road, Bromborough, WIRRAL, United Kingdom, CH62 3NX

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 22 May 2013

Latest update: 1 January 2024

Peter M.

Role: Director

Appointed: 22 May 2013

Latest update: 1 January 2024

People with significant control

The companies that control this firm are as follows: Msoft E-Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ch62 3Nx at Old Hall Road, Bromborough and was registered as a PSC under the registration number 03472193.

Msoft E-Solutions Limited
Address: Gateway House Old Hall Road, Bromborough, Ch62 3nx, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03472193
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 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 Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 24th, October 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

C/o Pearson & Associates North Barn Broughton Hall

Post code:

BD23 3AE

City / Town:

Skipton

HQ address,
2013

Address:

C/o Pearson & Associates North Barn Broughton Hall

Post code:

BD23 3AE

City / Town:

Skipton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 2 £ 14 520.00
2014-10-13 2210603969 £ 9 720.00 It Software
2014-10-13 2210603969 £ 4 800.00 It Software

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Similar companies nearby

Closest companies