Company Information for RSSCAN LAB. LTD.
46 BOSS HALL ROAD, BOSS HALL BUSINESS PARK, IPSWICH, SUFFOLK, IP1 5BN,
|
Company Registration Number
03785121
Private Limited Company
Active |
Company Name | |
---|---|
RSSCAN LAB. LTD. | |
Legal Registered Office | |
46 BOSS HALL ROAD BOSS HALL BUSINESS PARK IPSWICH SUFFOLK IP1 5BN Other companies in IP6 | |
Company Number | 03785121 | |
---|---|---|
Company ID Number | 03785121 | |
Date formed | 1999-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 23:54:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN SPETTIGUE |
||
JENNIFER KAREN DE LA POER BERESFORD |
||
NICHOLAS JOHN DE LA POER BERESFORD |
||
BENTE ELISABETH SMITH REWSE |
||
CHRISTOPHER BRIAN SMITH-REWSE |
||
MARTIN SPETTIGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEMPI WILSSENS |
Director | ||
SCOTT ANDREW BARTON |
Director | ||
NORMAN WHITESIDE |
Director | ||
DANIEL MARK BLACKMAN |
Director | ||
IAN MATTHEW STEWARD |
Director | ||
TERENCE CLIVE GOULD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA PRODUCTIONS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
SHOE FOR YOU LTD. | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Active | |
SHOE FOR YOU LTD. | Director | 1998-07-06 | CURRENT | 1998-07-06 | Active | |
ORION COURT LIMITED | Director | 2014-08-21 | CURRENT | 2004-11-18 | Active | |
FOOTFUNCTION CENTRE LTD | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
SHOE FOR YOU LTD. | Director | 1998-07-06 | CURRENT | 1998-07-06 | Active | |
THE IPSWICH HINDU SAMAJ | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
BLUE BEYOND BOOKS LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
THE EAST OF ENGLAND FAITHS AGENCY C.I.C. | Director | 2010-09-01 | CURRENT | 2007-01-10 | Active | |
ANGLIA PRODUCTIONS LIMITED | Director | 2004-08-12 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
SHOE FOR YOU LTD. | Director | 1998-07-06 | CURRENT | 1998-07-06 | Active | |
BARNET PROPERTIES LIMITED | Director | 1992-05-11 | CURRENT | 1972-02-28 | Dissolved 2013-09-17 | |
SPETTIGUE PROPERTY DEVELOPMENT CO LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1963-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/06/24, WITH UPDATES | ||
CESSATION OF RICHARD BERESFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Director's details changed for Bente Elisabeth Smith Rewse on 2023-08-14 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
15/09/23 STATEMENT OF CAPITAL GBP 161.19363 | ||
15/09/23 STATEMENT OF CAPITAL GBP 161.74253 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN SMITH-REWSE | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 23/03/22 STATEMENT OF CAPITAL GBP 146.19447 | |
10/12/21 STATEMENT OF CAPITAL GBP 146.02053 | ||
10/12/21 STATEMENT OF CAPITAL GBP 146.04953 | ||
SH01 | 10/12/21 STATEMENT OF CAPITAL GBP 146.02053 | |
PSC04 | Change of details for Mr Richard Beresford as a person with significant control on 2021-10-01 | |
CH01 | Director's details changed for Mrs Jennifer Karen De La Poer Beresford on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM 14 Pegasus Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 05/08/21 STATEMENT OF CAPITAL GBP 144.6773 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
TM02 | Termination of appointment of Martin Spettigue on 2021-07-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 23/09/20 STATEMENT OF CAPITAL GBP 143.48888 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037851210004 | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 142.45067 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SPETTIGUE | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY GLIDDEN HENDERSON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2017-09-27 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 127.19456 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMPI WILSSENS | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 110.69 | |
SH08 | Change of share class name or designation | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 27/09/2017 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW BARTON | |
SH01 | 27/10/17 STATEMENT OF CAPITAL GBP 126.7949 | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 113.76 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 127.19456 | |
SH01 | 03/11/17 STATEMENT OF CAPITAL GBP 127.19456 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-07 GBP 72.50 | |
SH02 | Consolidation of shares on 2016-04-06 | |
RES10 | Resolutions passed:
| |
RES13 | SUBDIV / REVOKE AUTH CAPITAL RESTRICTION 06/04/2016 | |
RP04AR01 | Second filing of the annual return made up to 2016-06-09 | |
ANNOTATION | Clarification | |
LATEST SOC | 01/07/17 STATEMENT OF CAPITAL;GBP 72.5 | |
CS01 | ||
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210004 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/12/16 | |
SH01 | 24/06/16 STATEMENT OF CAPITAL GBP 10000 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KAREN DE LA POER BERESFORD / 01/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DE LA POER BERESFORD / 01/07/2016 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN DE LA POER BERESFORD | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER KAREN DE LA POER BERESFORD | |
SH06 | 07/04/16 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 09/06/16 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WHITESIDE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKMAN | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 09/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANDREW BARTON | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210002 | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 09/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GOULD | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK BLACKMAN | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEMPI WILSSENS / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WHITESIDE / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW STEWARD / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENTE ELISABETH SMITH REWSE / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLIVE GOULD / 09/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: VIOLET HILL ROAD STOWMARKET SUFFOLK IP14 1NN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 19 STATION ROAD WEST STOWMARKET SUFFOLK IP14 1EF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/06/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S386 DIS APP AUDS 09/06/99 | |
(W)ELRES | S366A DISP HOLDING AGM 09/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PROVENANCE INVESTMENT PARTNERSHIP 1 (GP) LLP | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 144,012 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 191,842 |
Provisions For Liabilities Charges | 2013-06-30 | £ 4,667 |
Provisions For Liabilities Charges | 2012-06-30 | £ 6,215 |
Creditors and other liabilities
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 RSSCAN LAB. LTD.
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 14,382 |
Cash Bank In Hand | 2012-06-30 | £ 118,006 |
Current Assets | 2013-06-30 | £ 296,869 |
Current Assets | 2012-06-30 | £ 399,807 |
Debtors | 2013-06-30 | £ 98,360 |
Debtors | 2012-06-30 | £ 107,941 |
Fixed Assets | 2013-06-30 | £ 41,141 |
Fixed Assets | 2012-06-30 | £ 54,390 |
Shareholder Funds | 2013-06-30 | £ 189,331 |
Shareholder Funds | 2012-06-30 | £ 256,140 |
Stocks Inventory | 2013-06-30 | £ 184,127 |
Stocks Inventory | 2012-06-30 | £ 173,860 |
Tangible Fixed Assets | 2013-06-30 | £ 41,141 |
Tangible Fixed Assets | 2012-06-30 | £ 52,790 |
Debtors and other cash assets
RSSCAN LAB. LTD. owns 25 domain names.
footinjuryprevention.co.uk footscand3d.co.uk footfunction.co.uk footfunctioncentre.co.uk footfunctioncentrenorth.co.uk footfunctioncentrenorthwest.co.uk footfunctionclinic.co.uk footfunctioneast.co.uk footfunctiongroup.co.uk footfunctionnorth.co.uk footfunctionsouth.co.uk footfunctionwest.co.uk myonwear.co.uk rsmednet.co.uk rscan.co.uk rsorthotic.co.uk rsorthotics.co.uk rsscan.co.uk rsscangolf.co.uk right-stride.co.uk rightstride.co.uk rightstrideorthotic.co.uk rightstrideorthotics.co.uk rightstrideshop.co.uk strydes.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RSSCAN LAB. LTD. are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |