Rsc Acquisitions Limited CHORLEY


Founded in 1999, Rsc Acquisitions, classified under reg no. 03839459 is an active company. Currently registered at Chorley Business & Technology Centre Euxton Lane PR7 6TE, Chorley the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 19th November 1999 Rsc Acquisitions Limited is no longer carrying the name Rsc Acquisistions.

Currently there are 3 directors in the the company, namely Christopher C., Bradford V. and Amy G.. In addition one secretary - Christopher C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony P. who worked with the the company until 22 November 1999.

Rsc Acquisitions Limited Address / Contact

Office Address Chorley Business & Technology Centre Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839459
Date of Incorporation Fri, 10th Sep 1999
Industry Pension funding
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Christopher C.

Position: Director

Appointed: 12 June 2019

Bradford V.

Position: Director

Appointed: 12 June 2019

Amy G.

Position: Director

Appointed: 25 September 2016

Christopher C.

Position: Secretary

Appointed: 01 November 2005

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1999

Resigned: 21 November 2005

Chris M.

Position: Director

Appointed: 22 November 1999

Resigned: 12 June 2019

James H.

Position: Director

Appointed: 22 November 1999

Resigned: 01 April 2006

Randal B.

Position: Director

Appointed: 22 November 1999

Resigned: 12 June 2019

Andrew E.

Position: Director

Appointed: 08 October 1999

Resigned: 22 November 1999

Anthony P.

Position: Secretary

Appointed: 08 October 1999

Resigned: 22 November 1999

Anthony P.

Position: Director

Appointed: 08 October 1999

Resigned: 22 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 08 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 1999

Resigned: 08 October 1999

Company previous names

Rsc Acquisistions November 19, 1999
Plainbuy November 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities508 801508 801508 801508 801508 801
Other
Amounts Owed To Group Undertakings9 006 2879 006 2879 006 2879 006 2879 006 287
Creditors9 398 2879 398 2879 398 2879 398 28766 200
Investments Fixed Assets9 973 2889 973 2889 973 2889 973 2889 973 288
Net Current Assets Liabilities-66 200-66 200-66 200-66 200-66 200
Other Creditors392 000392 000392 000392 000392 000
Other Investments Other Than Loans9 973 2889 973 2889 973 2889 973 2889 973 288
Total Assets Less Current Liabilities9 907 0889 907 0889 907 0889 907 0889 907 088

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements