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

Rkx Services Limited 98 KING STREET


Rkx Services Limited was formally closed on 2022-08-03. Rkx Services was a private limited company that could have been found at C/O Azets Holdings Ltd, 5Th Floor , Ship Canal House, 98 King Street, M2 4WU, Manchester. Its full net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2004-09-13) was run by 2 directors and 1 secretary.
Director Michael F. who was appointed on 13 September 2004.
Director David L. who was appointed on 13 September 2004.
Moving on to the secretaries, we can name: David L. appointed on 01 April 2005.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2020-09-13 and last time the annual accounts were sent was on 31 March 2020. 2015-09-13 is the date of the last annual return.

Rkx Services Limited Address / Contact

Office Address C/o Azets Holdings Ltd
Office Address2 5th Floor , Ship Canal House
Town 98 King Street
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228767
Date of Incorporation Mon, 13th Sep 2004
Date of Dissolution Wed, 3rd Aug 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 27th Sep 2021
Last confirmation statement dated Sun, 13th Sep 2020

Company staff

David L.

Position: Secretary

Appointed: 01 April 2005

Michael F.

Position: Director

Appointed: 13 September 2004

David L.

Position: Director

Appointed: 13 September 2004

Oskar L.

Position: Director

Appointed: 13 September 2004

Resigned: 02 September 2013

Oskar L.

Position: Secretary

Appointed: 13 September 2004

Resigned: 31 March 2005

People with significant control

Michael F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand55124
Current Assets644 053568 741
Debtors643 502568 717
Net Assets Liabilities563 643560 941
Other
Creditors80 4107 800
Net Current Assets Liabilities563 643560 941
Total Assets Less Current Liabilities563 643560 941

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Address change date: 13th May 2021. New Address: C/O Azets Holdings Ltd 5th Floor , Ship Canal House 98 King Street Manchester M2 4WU. Previous address: 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England
filed on: 13th, May 2021
Free Download (2 pages)

Company search