RSS (HOLDINGS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M28 1NL

Company number 04730139
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address UNIT 10 WORSLEY BUSINESS PARK, MOSLEY COMMON ROAD, WORSLEY, MANCHESTER, M28 1NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5,000 . The most likely internet sites of RSS (HOLDINGS) LIMITED are www.rssholdings.co.uk, and www.rss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rss Holdings Limited is a Private Limited Company. The company registration number is 04730139. Rss Holdings Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Rss Holdings Limited is Unit 10 Worsley Business Park Mosley Common Road Worsley Manchester M28 1nl. . LEATHER, Carole Anne is a Secretary of the company. CROMPTON, Andrew Richard is a Director of the company. Secretary BROWN, Valerie Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEATHER, Carole Anne
Appointed Date: 01 April 2015

Director
CROMPTON, Andrew Richard
Appointed Date: 10 April 2003
60 years old

Resigned Directors

Secretary
BROWN, Valerie Margaret
Resigned: 31 March 2015
Appointed Date: 10 April 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Persons With Significant Control

Mr Andrew Richard Crompton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RSS (HOLDINGS) LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000

...
... and 36 more events
18 Jul 2003
New secretary appointed
18 Jul 2003
New director appointed
17 Jul 2003
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Jul 2003
Particulars of mortgage/charge
10 Apr 2003
Incorporation

RSS (HOLDINGS) LIMITED Charges

9 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…