RLC (UK) LIMITED - ACCRINGTON


Company Profile Company Filings

Overview

RLC (UK) LIMITED is a Private Limited Company from ACCRINGTON and has the status: Active.
RLC (UK) LIMITED was incorporated 49 years ago on 08/01/1975 and has the registered number: 01195730. The accounts status is FULL and accounts are next due on 31/03/2024.

RLC (UK) LIMITED - ACCRINGTON

This company is listed in the following categories:
25620 - Machining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

RLC UK METCALF DRIVE
ACCRINGTON
BB5 5AY

This Company Originates in : United Kingdom
Previous trading names include:
CALLENDER (LANCASHIRE) AEROPART LIMITED (until 01/04/2011)

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH WYN DAVIES Dec 1964 British Director 2022-06-13 CURRENT
MR STUART DAVID MCCASLIN Apr 1957 British Director 2020-05-27 CURRENT
SARAH CAROLINE HOLT Jan 1954 British Director 2022-05-12 CURRENT
MR STUART DAVID MCCASLIN Secretary 2015-12-01 CURRENT
PAUL ROGER BAILEY Jul 1943 Secretary 1993-04-07 UNTIL 2002-07-24 RESIGNED
SIMON PHILIP COMER British Secretary 2007-09-18 UNTIL 2015-12-01 RESIGNED
ANDREW PETER IBBOTSON Jun 1961 Secretary 1998-07-30 UNTIL 2007-10-15 RESIGNED
JANE WHITEMOSS Mar 1968 Secretary 1993-04-07 UNTIL 1998-01-19 RESIGNED
MR NEVILLE ROY STOTT Oct 1946 Secretary RESIGNED
MR GARY ROBIN NUTTER Apr 1968 British Director 2020-05-27 UNTIL 2022-01-21 RESIGNED
MR WILLIAM KENNETH MACIVER Aug 1939 British Director 2011-04-01 UNTIL 2012-04-24 RESIGNED
DUNCAN JOHNS Mar 1953 British Director 2004-01-29 UNTIL 2004-07-06 RESIGNED
MR PAUL ROBERT JONES Oct 1973 British Director 2016-04-26 UNTIL 2017-05-31 RESIGNED
DAVID GRAHAM JOHNSON Sep 1961 British Director 2016-06-21 UNTIL 2018-06-13 RESIGNED
DR PHILLIP ANDREW LEWIS Nov 1963 British Director 2017-05-23 UNTIL 2020-06-30 RESIGNED
MR JOSEPH EDWARD MCHUGH Nov 1941 British Director RESIGNED
GRAHAM REID MENZIES Jan 1948 British Director 2013-09-01 UNTIL 2016-12-31 RESIGNED
MR JOHN MURPHY WOODBURN Dec 1960 British Director 2016-02-23 UNTIL 2016-11-04 RESIGNED
MR DAVID NUTTON Sep 1961 English Director 2007-09-18 UNTIL 2016-05-24 RESIGNED
MR JEFFREY HOYLE Dec 1941 British Director RESIGNED
MR NEVILLE ROY STOTT Oct 1946 Director RESIGNED
MR GERARD TURNER Sep 1944 British Director RESIGNED
ROBERT REX IRVING Apr 1935 British Director 1993-02-12 UNTIL 1994-04-21 RESIGNED
MR JAMES HINDLE Sep 1940 British Director RESIGNED
SARAH CAROLINE HOLT Jan 1954 British Director 2003-03-04 UNTIL 2021-12-20 RESIGNED
RICHARD MARTIN HOLT Jul 1949 British Director 1994-04-21 UNTIL 2003-10-14 RESIGNED
MR IAN HINDLE Apr 1960 British Director RESIGNED
MR CHRISTOPHER PIERS MARTIN HARRIS Aug 1953 British Director 2013-07-26 UNTIL 2019-12-31 RESIGNED
GRAHAM CHISNALL Sep 1955 British Director 2013-09-01 UNTIL 2020-06-30 RESIGNED
MRS EVA CHRISTINE CHAPMAN Jul 1963 British Director RESIGNED
DENIS JAMES BURRELL May 1930 British Director 2012-10-01 UNTIL 2014-11-17 RESIGNED
MR ANTHONY BOLTON Mar 1948 British Director 1992-11-14 UNTIL 1992-12-29 RESIGNED
MR DAVID THOMAS BARBER Jun 1987 British Director 2022-01-24 UNTIL 2023-06-30 RESIGNED
PAUL ROGER BAILEY Jul 1943 Director 1993-02-12 UNTIL 2005-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Piers Martin Harris 2016-08-06 - 2020-01-07 8/1953 Birmingham   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
BRISTOL STREET FIRST INVESTMENTS LIMITED GATESHEAD Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
BRITAX CHILD SAFETY LIMITED CAMBERLEY UNITED KINGDOM Active -... UNAUDITED ABRIDGED 99999 - Dormant Company
JESSUPS MOTOR GROUP GATESHEAD Dissolved... ACCOUNTS TYPE NOT AVA 9999 - Dormant company
PUBLIC SAFETY HOLDINGS LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
IESA LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PREMIUM AIRCRAFT SEATING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
ELECTRO LIGHTING GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BRISTOL STREET FIFTH INVESTMENTS LIMITED GATESHEAD Active FILING EXEMPTION SUBS 99999 - Dormant Company
BRITAX PENSIONS MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
PUBLIC SAFETY UNLIMITED LEEDS UNITED KINGDOM Dissolved... GROUP 70100 - Activities of head offices
PAIG FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
RLC ENGINEERING SERVICES LIMITED ACCRINGTON ENGLAND Active MICRO ENTITY 25620 - Machining
PAIG INVESTMENTS LIMITED BIRMINGHAM Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified
MCCASLIN CONSULTING LIMITED ALCESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PROJECT 12 REHAB LIMITED ALCESTER Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
LANGFORD LODGE HOLDINGS (NI) LIMITED CRUMLIN NORTHERN IRELAND Active SMALL 70100 - Activities of head offices
MARBUR PROPERTIES (N.I.) LIMITED CRUMLIN NORTHERN IRELAND Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RLC ENGINEERING SERVICES LIMITED ACCRINGTON ENGLAND Active MICRO ENTITY 25620 - Machining