RLC (UK) LIMITED

Rlc Uk Metcalf Drive Rlc Uk Metcalf Drive, Accrington, BB5 5AY
StatusACTIVE
Company No.01195730
CategoryPrivate Limited Company
Incorporated08 Jan 1975
Age49 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

RLC (UK) LIMITED is an active private limited company with number 01195730. It was incorporated 49 years, 4 months, 9 days ago, on 08 January 1975. The company address is Rlc Uk Metcalf Drive Rlc Uk Metcalf Drive, Accrington, BB5 5AY.



Company Fillings

Appoint person secretary company with name date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-29

Officer name: Mr Simon Anthony Major

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart David Mccaslin

Termination date: 2024-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: David Thomas Barber

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Wyn Davies

Appointment date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Miss Sarah Caroline Holt

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Barber

Appointment date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Robin Nutter

Termination date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Address

Type: AD01

New address: Rlc Uk Metcalf Drive Altham Accrington BB5 5AY

Old address: 3rd Floor, 1 Trinity Park, Bickenhill Lane Birmingham B37 7ES United Kingdom

Change date: 2022-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Caroline Holt

Termination date: 2021-12-20

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Phillip Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Chisnall

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Mccaslin

Appointment date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mr Gary Robin Nutter

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Piers Martin Harris

Cessation date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Christopher Piers Martin Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-27

Charge number: 011957300008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Graham Chisnall

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: David Graham Johnson

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011957300007

Charge creation date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Jones

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Dr Phillip Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Reid Menzies

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: John Murphy Woodburn

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Metcalf Drive Altham Industrial Estate Altham Accrington Lancashire BB5 5AY

New address: 3rd Floor, 1 Trinity Park, Bickenhill Lane Birmingham B37 7ES

Change date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Johnson

Appointment date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nutton

Termination date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Peter Robert Jones

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Jones

Appointment date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mr John Murphy Woodburn

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mr Stuart David Mccaslin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Simon Philip Comer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Denis James Burrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-15

Officer name: Mr David Nutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Chisnall

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Reid Menzies

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Piers Martin Harris

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis James Burrell

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Maciver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kenneth Maciver

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callender (lancashire) aeropart LIMITED\certificate issued on 01/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Sarah Caroline Holt

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: David Nutton

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 06 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nutton

Change date: 2009-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 06 Oct 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Philip Comer

Change date: 2008-10-06

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

COMMERCIAL CRIME STUDIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:02711453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORNHILL RESIDENTS ASSOCIATION LIMITED

C/O CENTRAL PROPERTY MANAGEMENT THE PLAZA,LIVERPOOL,L3 9QJ

Number:04819772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & H CALLAND LIMITED

THE OLD QUAY INN 32-33 ST JOHNS TERRACE,TRURO,TR3 6ND

Number:07388518
Status:ACTIVE
Category:Private Limited Company

MCGOFF GROUP FACILITIES SERVICES LIMITED

1 ST. GEORGES COURT,ALTRINCHAM,WA14 5UA

Number:09602852
Status:ACTIVE
Category:Private Limited Company

MS FIBRE SOLUTIONS LTD

145 HALLAM WAY,WEST HALLAM,DE7 6LP

Number:11312724
Status:ACTIVE
Category:Private Limited Company

PRO SPORTIF LIMITED

THE BARN HIGH STREET,STEYNING,BN44 3WN

Number:03164564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source