Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCS MANAGEMENT LTD
Company Information for

RCS MANAGEMENT LTD

UNIT 1, WEM ENGINEERING CENTRE CHURCH LANE, WEM, SHREWSBURY, SY4 5HS,
Company Registration Number
03538001
Private Limited Company
Active

Company Overview

About Rcs Management Ltd
RCS MANAGEMENT LTD was founded on 1998-03-31 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Rcs Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RCS MANAGEMENT LTD
 
Legal Registered Office
UNIT 1, WEM ENGINEERING CENTRE CHURCH LANE
WEM
SHREWSBURY
SY4 5HS
Other companies in SY4
 
Filing Information
Company Number 03538001
Company ID Number 03538001
Date formed 1998-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:16:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RCS MANAGEMENT LTD
The following companies were found which have the same name as RCS MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCS MANAGEMENT SYSTEMS LTD 2 MIDSUMMER COURT MAIN ROAD DUSTON, NORTHAMPTON NORTHAMPTONSHIRE NN5 6RD Active Company formed on the 2012-03-14
RCS MANAGEMENT GROUP, LTD. 130 WILLIAM STREET SUITE 802 NEW YORK NEW YORK NEW YORK 10038 Active Company formed on the 2012-02-21
RCS Management LLC 1712 Pioneer Ave ste 5240A Cheyenne WY 82001 Active Company formed on the 2010-11-05
RCS MANAGEMENT, LLC 535 COUNTRY LN SAN ANTONIO TX 78209 Active Company formed on the 2012-12-05
RCS MANAGEMENT, LLC 526 KING ST STE 209 ALEXANDRIA VA 22314 Active Company formed on the 2003-02-03
RCS MANAGEMENT CONSULTING LIMITED WOODLAND HOUSE BOWSON SQUARE BREAM LYDNEY GL15 6LB Active Company formed on the 2016-02-12
RCS MANAGEMENT, INC. 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Revoked Company formed on the 2006-10-13
RCS MANAGEMENT CONSULTING PTY LTD QLD 4064 Active Company formed on the 2011-12-21
RCS MANAGEMENT GROUP PTY LTD NSW 2120 External administration (in receivership/liquidation Company formed on the 2003-06-23
Rcs Management Company, Inc. Delaware Unknown
RCS MANAGEMENT CORPORATION Delaware Unknown
RCS MANAGEMENT HOLDING COMPANY Delaware Unknown
RCS MANAGEMENT ACQUISITION COMPANY Delaware Unknown
RCS MANAGEMENT CONSULTANTS SDN. BHD. Unknown
RCS MANAGEMENT SERVICES, LLC 909 S.E. 5TH AVENUE DELRAY BEACH FL 33483 Active Company formed on the 2015-03-18
RCS MANAGEMENT, INC. 201 OCEAN KEY WAY JUPITER FL 33477 Inactive Company formed on the 1989-04-14
RCS MANAGEMENT OF CENTRAL FLORIDA, INC. 9013 HERITAGE BAY CIRCLE ORLANDO FL 32836 Inactive Company formed on the 2004-05-20
RCS MANAGEMENT CORPORATION 2875 S 171ST ST UPPR NEW BERLIN WI 53151 Active Company formed on the 2003-05-23
RCS MANAGEMENT CONSULTING CORP. 51 W 86TH ST 702 NEW YORK NY 10024 Active Company formed on the 2018-07-23
RCS MANAGEMENT, INC. CAPE COD ROAD STOWE VT 0567 Withdrawn Company formed on the 1992-09-17

Company Officers of RCS MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT STOKES
Company Secretary 2002-03-19
BENJAMIN ROBERT STOKES
Director 2015-01-07
ROBERT CLIFFORD STOKES
Director 1998-04-01
SPENCER LLOYD STOKES
Director 2015-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE TRUSSLER
Company Secretary 2000-04-12 2002-03-19
PAMELA DAVIS
Company Secretary 1998-04-01 2000-04-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-03-31 1998-03-31
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ROBERT STOKES EXCEL CONTRACT PACKING LTD. Company Secretary 2001-10-31 CURRENT 1991-02-12 Active
BENJAMIN ROBERT STOKES EXCEL CONTRACT PACKING LTD. Director 2015-01-07 CURRENT 1991-02-12 Active
ROBERT CLIFFORD STOKES FLAVOURZ (SHREWSBURY) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
ROBERT CLIFFORD STOKES AVALON BATHROOM AND PLUMBING PRODUCTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ROBERT CLIFFORD STOKES AVALON AV LTD. Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2016-07-19
ROBERT CLIFFORD STOKES EXCEL CONTRACT PACKING LTD. Director 1991-05-13 CURRENT 1991-02-12 Active
SPENCER LLOYD STOKES EXCEL CONTRACT PACKING LTD. Director 2015-01-07 CURRENT 1991-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Director's details changed for Mr Benjamin Robert Stokes on 2023-02-01
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Sigma House Hadley Telford Shropshire TF1 6QJ England
2022-12-01PSC04Change of details for Mr Robert Clifford Stokes as a person with significant control on 2022-12-01
2022-12-01CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT STOKES on 2022-12-01
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035380010009
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035380010008
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035380010007
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035380010007
2022-07-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-10AAMDAmended account full exemption
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Unit G1 Cargotec Industrial Park Ellesmere Shropshire SY12 9JW England
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN ROBERT STOKES on 2015-10-26
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Unit 6 Church Lane Wem Shrewsbury Shropshire SY4 5HS
2015-05-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035380010008
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Unit 1 Wem Engineering Centre Church Lane Wem, Shrewsbury Shropshire SY4 5HS
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035380010007
2015-02-24AP01DIRECTOR APPOINTED MR SPENCER LLOYD STOKES
2015-02-24AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT STOKES
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-18AR0131/03/12 FULL LIST
2011-07-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-12AR0131/03/10 FULL LIST
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS
2009-09-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-15363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-10363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-04363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-11288aNEW SECRETARY APPOINTED
2002-03-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-27288bSECRETARY RESIGNED
2002-03-27363(288)SECRETARY RESIGNED
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW SECRETARY APPOINTED
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: C/O CLEWLEY & CO HORSEHAY HOUSE TELFORD SHROPSHIRE TF4 3SY
1998-11-24395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16395PARTICULARS OF MORTGAGE/CHARGE
1998-05-12288bDIRECTOR RESIGNED
1998-05-12288bSECRETARY RESIGNED
1998-04-22225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98
1998-04-22288aNEW DIRECTOR APPOINTED
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: C/O HORSEHAY HOUSE HORSEHAY TELFORD TF4 3PY
1998-04-08288aNEW SECRETARY APPOINTED
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-31New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RCS MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCS MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding LLOYDS BANK PLC
2015-04-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2004-08-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-05-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-11-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-11-24 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-10-16 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 304,568
Creditors Due Within One Year 2011-11-01 £ 29,837

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RCS MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 0
Current Assets 2011-11-01 £ 67,590
Debtors 2011-11-01 £ 67,590
Fixed Assets 2011-11-01 £ 353,701
Shareholder Funds 2011-11-01 £ 86,886
Tangible Fixed Assets 2011-11-01 £ 353,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RCS MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RCS MANAGEMENT LTD
Trademarks
We have not found any records of RCS MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCS MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RCS MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RCS MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCS MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCS MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.