Company NameRCL Development Holdings Ltd
DirectorKevin Martin
Company StatusActive
Company Number11302025
CategoryPrivate Limited Company
Incorporation Date10 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Arms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Michael Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Arms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS

Location

Registered AddressSecond Floor Arms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
30 March 2023Change of details for Mr Kevin Martin as a person with significant control on 30 October 2022 (2 pages)
18 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 January 2023Cancellation of shares. Statement of capital on 25 October 2022
  • GBP 51
(4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Termination of appointment of Michael Williams as a director on 25 October 2022 (1 page)
26 October 2022Cessation of Michael Williams as a person with significant control on 25 October 2022 (1 page)
13 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
11 June 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
1 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 102
(8 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 100
(21 pages)