Wickford
Essex
SS12 9JA
Director Name | Christopher David Walsh |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | It Personnel Consultant |
Country of Residence | England |
Correspondence Address | 52 Carr Hill Rise Calverley Pudsey LS28 5QD |
Director Name | Lara Francesca McNess |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carr Hill Rise Calverley Pudsey LS28 5QD |
Website | rationalresourcing.com/ |
---|---|
Telephone | 0113 2740124 |
Telephone region | Leeds |
Registered Address | 52 Carr Hill Rise Calverley Pudsey LS28 5QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
10 at £0.01 | David Walsh 8.33% Ordinary |
---|---|
60 at £0.01 | Lara Mcness 50.00% Ordinary |
50 at £0.01 | Christopher Walsh 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,909 |
Cash | £10,412 |
Current Liabilities | £19,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 December 2020 | Resolutions
|
---|---|
9 December 2020 | Registered office address changed from Sunnydene Hovefields Avenue Wickford Essex SS12 9JA to Suite 26, Airedale House Kirkstall Road Leeds LS4 2EW on 9 December 2020 (1 page) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Change of details for Christopher David Walsh as a person with significant control on 20 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Christopher David Walsh on 20 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Appointment of Lara Francesca Mcness as a director on 14 May 2018 (2 pages) |
23 March 2018 | Cessation of Lara Mcness as a person with significant control on 12 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
23 March 2018 | Change of details for Christopher David Walsh as a person with significant control on 12 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page) |
8 April 2016 | Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Appointment of Christopher David Walsh as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Christopher David Walsh as a director on 21 November 2014 (2 pages) |
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|