R.S.C HOME IMPROVEMENTS LTD

Register to unlock more data on OkredoRegister

R.S.C HOME IMPROVEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12061813

Incorporation date

20/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon04/06/2025
Registered office address changed from 1st Floor 12 Tontine Sqaure Stoke on Trent Staffordshire ST1 1NP United Kingdom to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-06-04
dot icon21/05/2025
Statement of affairs
dot icon21/05/2025
Resolutions
dot icon21/05/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Notification of Amber Shabbir as a person with significant control on 2024-12-01
dot icon09/01/2025
Cessation of Rubani Ghulam as a person with significant control on 2024-12-01
dot icon09/01/2025
Cessation of Mohammed Shiraz Liaqat as a person with significant control on 2024-12-01
dot icon06/01/2025
Termination of appointment of Rubani Ghulam as a secretary on 2024-12-01
dot icon06/01/2025
Termination of appointment of Mohammed Shiraz Liaqat as a director on 2024-12-01
dot icon06/01/2025
Termination of appointment of Rubani Ghulam as a director on 2024-12-01
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon20/12/2024
Appointment of Mr Amber Shabbir as a director on 2024-12-01
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon18/03/2024
Registered office address changed from 12 Tontine Square Stoke-on-Trent ST1 1NP England to 1st Floor 12 Tontine Sqaure Stoke on Trent Staffordshire ST1 1NP on 2024-03-18
dot icon14/03/2024
Director's details changed for Mr Mohammed Shiraz Liaqat on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Rubani Ghulam on 2024-03-14
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon16/03/2023
Certificate of change of name
dot icon13/03/2023
Micro company accounts made up to 2021-12-31
dot icon15/02/2023
Certificate of change of name
dot icon05/01/2023
Registered office address changed from Audley House 35 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT England to 12 Tontine Square Stoke-on-Trent ST1 1NP on 2023-01-05
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghulam, Rubani
Director
20/06/2019 - 01/12/2024
10
Liaqat, Mohammed Shiraz
Director
20/06/2019 - 01/12/2024
5
Ghulam, Rubani
Secretary
20/06/2019 - 01/12/2024
-
Shabbir, Amber
Director
01/12/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.S.C HOME IMPROVEMENTS LTD

R.S.C HOME IMPROVEMENTS LTD is an(a) Liquidation company incorporated on 20/06/2019 with the registered office located at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.S.C HOME IMPROVEMENTS LTD?

toggle

R.S.C HOME IMPROVEMENTS LTD is currently Liquidation. It was registered on 20/06/2019 .

Where is R.S.C HOME IMPROVEMENTS LTD located?

toggle

R.S.C HOME IMPROVEMENTS LTD is registered at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does R.S.C HOME IMPROVEMENTS LTD do?

toggle

R.S.C HOME IMPROVEMENTS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for R.S.C HOME IMPROVEMENTS LTD?

toggle

The latest filing was on 04/06/2025: Registered office address changed from 1st Floor 12 Tontine Sqaure Stoke on Trent Staffordshire ST1 1NP United Kingdom to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-06-04.