Company NameR&C Marine Services Limited
DirectorsAndrew Edgar Robson and Julie Robson
Company StatusActive
Company Number12701313
CategoryPrivate Limited Company
Incorporation Date29 June 2020(3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Edgar Robson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenton House Bellway Industrial Estate, Whitley Ro
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW
Director NameMrs Julie Robson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 12 Quay Level St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMiss Nichola Lynn Chalmers
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenton House Bellway Industrial Estate, Whitley Ro
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SW

Location

Registered AddressUnit 12 Quay Level
St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

16 April 2024Confirmation statement made on 16 April 2024 with updates (4 pages)
8 January 2024Appointment of Mrs Julie Robson as a director on 8 January 2024 (2 pages)
11 December 2023Termination of appointment of Nichola Lynn Chalmers as a director on 7 January 2023 (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
11 December 2023Cessation of Nichola Lynn Chalmers as a person with significant control on 7 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
7 October 2021Registered office address changed from Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW England to Unit 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 7 October 2021 (1 page)
2 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
16 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 June 2020Incorporation
Statement of capital on 2020-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)