Company Information for RESCOM SYSTEMS LIMITED
Gateway House Old Hall Road, Bromborough, Wirral, CHESHIRE, CH62 3NX,
|
Company Registration Number
03742225
Private Limited Company
Active |
Company Name | |
---|---|
RESCOM SYSTEMS LIMITED | |
Legal Registered Office | |
Gateway House Old Hall Road Bromborough Wirral CHESHIRE CH62 3NX Other companies in CH62 | |
Company Number | 03742225 | |
---|---|---|
Company ID Number | 03742225 | |
Date formed | 1999-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-04-28 | |
Return next due | 2024-05-12 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB729998258 |
Last Datalog update: | 2024-03-18 14:52:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESCOM SYSTEMS INC | Georgia | Unknown | ||
RESCOM SYSTEMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW PAUL MCALISTER |
||
PETER GERRARD MCALISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD BUCK |
Director | ||
WG SOLUTIONS LIMITED |
Company Secretary | ||
ANTHONY WILLIAM REELEY |
Director | ||
JOHN HUBBARD LTD |
Company Secretary | ||
OFFPAT LIMITED |
Company Secretary | ||
ANTHONY WILLIAM REELEY |
Company Secretary | ||
KENNETH THOMAS CRAGGS |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSOFT E-SOLUTIONS LIMITED | Director | 1997-12-15 | CURRENT | 1997-11-27 | Voluntary Arrangement |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Peter Gerrard Mcalister on 2017-07-18 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
CH01 | Director's details changed for Matthew Paul Mcalister on 2017-06-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037422250001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037422250001 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/16 TO 30/06/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422250001 | |
AP01 | DIRECTOR APPOINTED MATTHEW PAUL MCALISTER | |
AP01 | DIRECTOR APPOINTED PETER GERRARD MCALISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD BUCK | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/13 FROM C/O Pearson & Associates Accountants North Barn, Broughton Hall, Skipton North Yorkshire Bd23 3a United Kingdom | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BUCK / 28/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX | |
288a | DIRECTOR APPOINTED LEONARD BUCK | |
288b | APPOINTMENT TERMINATED SECRETARY WG SOLUTIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY REELEY | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: JOHN HUBBARD LTD 3 SAINT MARYS STREET WORCESTER WORCESTERSHIRE WR1 1HA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/04/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/01 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
Satisfied | THE NORTH WEST FUND FOR BUSINESS LOANS LP |
Creditors Due Within One Year | 2013-03-31 | £ 69,357 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 90,440 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESCOM SYSTEMS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 3,720 |
---|---|---|
Current Assets | 2013-03-31 | £ 64,452 |
Current Assets | 2012-03-31 | £ 87,649 |
Debtors | 2013-03-31 | £ 57,695 |
Debtors | 2012-03-31 | £ 83,929 |
Shareholder Funds | 2013-03-31 | £ 1,332 |
Stocks Inventory | 2013-03-31 | £ 6,550 |
Tangible Fixed Assets | 2013-03-31 | £ 6,237 |
Tangible Fixed Assets | 2012-03-31 | £ 2,918 |
Debtors and other cash assets
RESCOM SYSTEMS LIMITED owns 1 domain names.
tinyfeet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
North Tyneside Council | |
|
14.MAINT OF COMPUTER EQU |
North Tyneside Council | |
|
|
Gloucestershire County Council | |
|
|
North Tyneside Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Hampshire County Council | |
|
IT Software |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RESCOM SYSTEMS LIMITED | Event Date | 2010-05-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |