Company NameRCB Service Ltd
DirectorsJohn William Bradley and Steven John Reynolds
Company StatusActive
Company Number08126066
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodville Road
Barnet
Hertfordshire
EN5 5HA
Director NameMr Steven John Reynolds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Point
North Hill
London
N6 4BA
Director NameMr Nicholas Ian Colman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingwood Avenue
Muswell Hill
London
N10 3EH

Location

Registered Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Steven John Reynolds
55.00%
Ordinary
45 at £1John William Bradley
45.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

12 November 2019Delivered on: 13 November 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 November 2019Registration of charge 081260660001, created on 12 November 2019 (20 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 July 2018Change of details for Mr John William Bradley as a person with significant control on 5 December 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
21 March 2016Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page)
21 March 2016Registered office address changed from The London Underwriting Centre (Luc) 3 Minster Court London EC3R 7DD to 6th Floor Bury House 31 Bury Street London EC3A 5AR on 21 March 2016 (1 page)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 December 2014Termination of appointment of Nicholas Ian Colman as a director on 17 December 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Ian Colman as a director on 17 December 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Director's details changed for Mr John William Bradley on 30 July 2013 (2 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Director's details changed for Mr John William Bradley on 30 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Director's details changed for Mr Nicholas Ian Colman on 30 July 2013 (2 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
2 July 2012Incorporation (26 pages)
2 July 2012Incorporation (26 pages)