Rc Haulage Services Limited

DataGardener
live
Micro

Rc Haulage Services Limited

08989497Private Limited With Share Capital

Coach House, Unit 42, St Mary'S Business Centre, Bexley, DA51LU
Incorporated

10/04/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

49410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rc Haulage Services Limited (08989497) is a private limited with share capital incorporated on 10/04/2014 (12 years old) and registered in bexley, DA51LU. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 10/04/2014
DA51LU
1 employees

Financial Overview

Total Assets

£86.0K

Liabilities

£392.1K

Net Assets

£-306.1K

Est. Turnover

£3.22M

AI Estimated
Unreported
Cash

£121

Key Metrics

1

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

39
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Incorporation Company
Category:Incorporation
Date:10-04-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date04/08/2025
Latest Accounts31/01/2025

Trading Addresses

Coach House, Unit 42, St Mary'S Business Centre, Bexley, Kent Da5 1Lu, DA51LURegistered

Contact

Coach House, Unit 42, St Mary'S Business Centre, Bexley, DA51LU