Company NameRilco Engineering Manpower Services Limited
DirectorAdel Samir Lababedi
Company StatusActive
Company Number08978663
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Adel Samir Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 470 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websiterilcoengineering.com
Email address[email protected]
Telephone0161 2661015
Telephone regionManchester

Location

Registered AddressSuite 470 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 June 2019Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Suite 470 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 12 June 2019 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)