Company details

Name Rsc Protect Limited
Number 06152363
Date of Incorporation: 12th March 2007
End of financial year: 31 December
Address: 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS
SIC code: 65110 - Life insurance

Rsc Protect Limited was officially closed on 2024-02-20. Rsc Protect was a private limited company that was situated at 1St Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, SK8 7BS, Chesire, ENGLAND. This company (incorporated on 2007-03-12) was run by 3 directors.
Director Simon E. who was appointed on 12 January 2023.
Director Andrew M. who was appointed on 10 January 2019.
Director Alison W. who was appointed on 10 January 2019.

The company was officially categorised as "life insurance" (65110). As stated in the CH data, there was a name change on 2019-01-14 and their previous name was Energy-assessors. There is another name change mentioned: previous name was De Facto 1475 performed on 2007-03-14. The last confirmation statement was sent on 2023-03-01 and last time the accounts were sent was on 31 December 2021. 2016-03-12 was the date of the latest annual return.

Directors

People with significant control

Rsc New Homes Limited
10 January 2019
Address 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 08415945
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lsl Property Services Plc
6 April 2016 - 10 January 2019
Address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 5114014
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on 2023/02/17
filed on: 17th, February 2023 | officers
Free Download (1 page)