RS ACADEMICS LTD
31 KING STREET WEST

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 04325816
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address C/O FREEDMAN FRANKL AND TAYLOR, REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RS ACADEMICS LTD are www.rsacademics.co.uk, and www.rs-academics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rs Academics Ltd is a Private Limited Company. The company registration number is 04325816. Rs Academics Ltd has been working since 20 November 2001. The present status of the company is Active. The registered address of Rs Academics Ltd is C O Freedman Frankl and Taylor Reedham House 31 King Street West Manchester M3 2pj. The company`s financial liabilities are £292.26k. It is £68.62k against last year. The cash in hand is £251.39k. It is £38.91k against last year. And the total assets are £656.41k, which is £101.53k against last year. SPEIRS, Emma Kate is a Secretary of the company. RAWLINGS, Karen Mararet is a Director of the company. SOLANKI, Vijay is a Director of the company. SPEIRS, Russell Preston is a Director of the company. Secretary PINNOCK, Alison Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HITCHEN, Louise Claire has been resigned. Director PINNOCK, Alison Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Market research and public opinion polling".


rs academics Key Finiance

LIABILITIES £292.26k
+30%
CASH £251.39k
+18%
TOTAL ASSETS £656.41k
+18%
All Financial Figures

Current Directors

Secretary
SPEIRS, Emma Kate
Appointed Date: 01 August 2007

Director
RAWLINGS, Karen Mararet
Appointed Date: 12 September 2012
52 years old

Director
SOLANKI, Vijay
Appointed Date: 22 July 2002
56 years old

Director
SPEIRS, Russell Preston
Appointed Date: 20 November 2001
57 years old

Resigned Directors

Secretary
PINNOCK, Alison Louise
Resigned: 01 August 2007
Appointed Date: 20 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 November 2001
Appointed Date: 20 November 2001

Director
HITCHEN, Louise Claire
Resigned: 01 October 2004
Appointed Date: 22 July 2002
46 years old

Director
PINNOCK, Alison Louise
Resigned: 01 August 2007
Appointed Date: 22 July 2002
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Mr Russell Preston Speirs
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Emma Kate Speirs
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RS ACADEMICS LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
11 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

20 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
11 Apr 2002
New secretary appointed
11 Apr 2002
New director appointed
23 Nov 2001
Secretary resigned
23 Nov 2001
Director resigned
20 Nov 2001
Incorporation

RS ACADEMICS LTD Charges

13 February 2015
Charge code 0432 5816 0003
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 the point market harborough leicestershire.
13 February 2015
Charge code 0432 5816 0002
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 the point market harborough leicestershire.
20 January 2014
Charge code 0432 5816 0001
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…