Company NameR. S. Construction Limited
DirectorsAndrew William James and John Francis Hall
Company StatusActive
Company Number03200976
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew William James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Cheadle Lane Lower Peover
Knutsford
Cheshire
WA16 9SW
Secretary NameMr Andrew William James
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Cheadle Lane Lower Peover
Knutsford
Cheshire
WA16 9SW
Director NameMr John Francis Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(3 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameTimothy Martin Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address35 Severnacres
Knighton
Powys
LD7 1LF
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

750 at £1Andrew William James
50.00%
Ordinary
750 at £1Mr John Francis Hall
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Charges

24 April 2001Delivered on: 2 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500
(5 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500
(5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,500
(5 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,500
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 May 2009 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 May 2009 with a full list of shareholders (4 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Annual return made up to 20 May 2008 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 20 May 2008 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Withdraw the company strike off application (3 pages)
2 February 2010Withdraw the company strike off application (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
17 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
30 December 2007Application for striking-off (1 page)
30 December 2007Application for striking-off (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 June 2007Return made up to 20/05/07; no change of members (7 pages)
26 June 2007Return made up to 20/05/07; no change of members (7 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 July 2005Return made up to 20/05/05; full list of members (7 pages)
22 July 2005Return made up to 20/05/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Ad 31/07/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
10 August 2004Statement of affairs (5 pages)
10 August 2004Statement of affairs (5 pages)
10 August 2004Ad 31/07/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
5 August 2004Nc inc already adjusted 14/07/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2004Nc inc already adjusted 14/07/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
27 June 2003Return made up to 20/05/03; full list of members (7 pages)
27 June 2003Return made up to 20/05/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Registered office changed on 08/05/02 from: cranbrook balterley green road, balterley crewe cheshire CW2 5QF (1 page)
8 May 2002Registered office changed on 08/05/02 from: cranbrook balterley green road, balterley crewe cheshire CW2 5QF (1 page)
22 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 March 2000Company name changed rapidsight LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed rapidsight LIMITED\certificate issued on 06/03/00 (2 pages)
25 February 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
25 February 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
8 August 1999Return made up to 20/05/99; full list of members (6 pages)
8 August 1999Return made up to 20/05/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 March 1999Ad 10/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 1999Ad 10/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 1998Full accounts made up to 31 May 1997 (9 pages)
15 July 1998Full accounts made up to 31 May 1997 (9 pages)
18 June 1998Return made up to 20/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
18 June 1998Return made up to 20/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
23 April 1998Registered office changed on 23/04/98 from: sparton wood farm nursery road oakhanger crewe cheshire CW1 5UY (1 page)
23 April 1998Registered office changed on 23/04/98 from: sparton wood farm nursery road oakhanger crewe cheshire CW1 5UY (1 page)
12 October 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 35 seven acres knighton powys LD7 1LF (1 page)
13 March 1997Registered office changed on 13/03/97 from: 35 seven acres knighton powys LD7 1LF (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Incorporation (10 pages)
20 May 1996Incorporation (10 pages)