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

Rcd Mechanical & Electrical Limited SOUTHAMPTON


Rcd Mechanical & Electrical started in year 2006 as Private Limited Company with registration number 05996903. The Rcd Mechanical & Electrical company has been functioning successfully for eighteen years now and its status is liquidation. The firm's office is based in Southampton at Office D Beresford House. Postal code: SO14 2AQ. Since Thursday 7th July 2016 Rcd Mechanical & Electrical Limited is no longer carrying the name Roger Charge Developments.

Rcd Mechanical & Electrical Limited Address / Contact

Office Address Office D Beresford House
Office Address2 Town Quay
Town Southampton
Post code SO14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05996903
Date of Incorporation Mon, 13th Nov 2006
Industry Other building completion and finishing
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 30th Sep 2018 (2034 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Thu, 15th Nov 2018 (2018-11-15)
Last confirmation statement dated Wed, 1st Nov 2017

Company staff

Gareth J.

Position: Director

Appointed: 01 February 2016

Alexander S.

Position: Director

Appointed: 01 January 2015

Resigned: 05 May 2017

Roger C.

Position: Secretary

Appointed: 29 August 2014

Resigned: 01 February 2016

Roger C.

Position: Director

Appointed: 18 July 2012

Resigned: 01 February 2016

Teresa E.

Position: Secretary

Appointed: 11 April 2011

Resigned: 29 August 2014

Grant B.

Position: Director

Appointed: 04 January 2010

Resigned: 05 May 2017

Paul G.

Position: Director

Appointed: 05 December 2008

Resigned: 08 October 2010

Duncan A.

Position: Director

Appointed: 05 December 2008

Resigned: 09 March 2011

Duncan A.

Position: Secretary

Appointed: 20 June 2008

Resigned: 09 March 2011

Helen C.

Position: Director

Appointed: 15 November 2006

Resigned: 05 December 2008

Helen C.

Position: Secretary

Appointed: 15 November 2006

Resigned: 20 June 2008

Roger C.

Position: Director

Appointed: 15 November 2006

Resigned: 05 December 2008

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 13 November 2006

Resigned: 15 November 2006

Uk Directors Ltd

Position: Corporate Director

Appointed: 13 November 2006

Resigned: 15 November 2006

People with significant control

Gareth J.

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

Company previous names

Roger Charge Developments July 7, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on Thursday 26th April 2018. Company's previous address: 1 Velindre Cottage Kidwelly Carms SA17 4LW Wales.
filed on: 26th, April 2018
Free Download (2 pages)

Company search

Advertisements