You are here: bizstats.co.uk > a-z index > R list > RC list

Rcl Air Conditioning Limited CANNOCK


Rcl Air Conditioning started in year 2000 as Private Limited Company with registration number 04124779. The Rcl Air Conditioning company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cannock at Unit 2 Hollies Business Park. Postal code: WS11 1DB. Since Monday 29th January 2001 Rcl Air Conditioning Limited is no longer carrying the name Etchco 1073.

Currently there are 2 directors in the the company, namely Clive D. and Robert R.. In addition one secretary - Clive D. - is with the firm. Currently there is one former director listed by the company - Clive D., who left the company on 16 March 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

Rcl Air Conditioning Limited Address / Contact

Office Address Unit 2 Hollies Business Park
Office Address2 Hollies Park Road
Town Cannock
Post code WS11 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124779
Date of Incorporation Wed, 13th Dec 2000
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Clive D.

Position: Secretary

Appointed: 01 February 2016

Clive D.

Position: Director

Appointed: 23 August 2001

Robert R.

Position: Director

Appointed: 23 January 2001

Robert R.

Position: Secretary

Appointed: 27 June 2006

Resigned: 01 February 2016

Andrew S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 27 June 2006

Clive D.

Position: Secretary

Appointed: 23 August 2001

Resigned: 30 March 2004

Judith R.

Position: Secretary

Appointed: 16 March 2001

Resigned: 23 August 2001

Clive D.

Position: Director

Appointed: 23 January 2001

Resigned: 16 March 2001

Clive D.

Position: Secretary

Appointed: 23 January 2001

Resigned: 16 March 2001

Etchco (number 6) Limited

Position: Corporate Secretary

Appointed: 13 December 2000

Resigned: 23 January 2001

Effectorder Limited

Position: Corporate Director

Appointed: 13 December 2000

Resigned: 23 January 2001

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Robert R. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Clive D. This PSC has significiant influence or control over the company,. Moving on, there is Rcl Air Conditioning Contracts Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Robert R.

Notified on 26 April 2018
Nature of control: significiant influence or control

Clive D.

Notified on 26 April 2018
Nature of control: significiant influence or control

Rcl Air Conditioning Contracts Limited

Unit 2 Hollies Business Park Hollies Park Road, Cannock, Staffordshire, WS11 1DB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10802093
Notified on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 25-50% shares

Clive D.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 25-50% shares

Company previous names

Etchco 1073 January 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand349 736436 123
Current Assets451 276576 652
Debtors97 900136 889
Net Assets Liabilities242 610242 846
Property Plant Equipment62 22557 782
Total Inventories3 6403 640
Other
Accumulated Depreciation Impairment Property Plant Equipment155 615163 204
Additions Other Than Through Business Combinations Property Plant Equipment 31 132
Average Number Employees During Period76
Creditors259 891377 188
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 580
Disposals Property Plant Equipment 27 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 7503 500
Increase From Depreciation Charge For Year Property Plant Equipment 15 169
Net Current Assets Liabilities191 385199 464
Property Plant Equipment Gross Cost217 840220 986
Taxation Including Deferred Taxation Balance Sheet Subtotal11 00014 400
Total Assets Less Current Liabilities253 610257 246

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Wednesday 18th April 20181000.00 GBP
filed on: 27th, April 2018
Free Download (4 pages)

Company search

Advertisements