This company is commonly known as Central Rpl Limited. The company was founded 41 years ago and was given the registration number 01639887. The firm's registered office is in WEST BROMWICH. You can find them at Units 9 - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, West Midlands. This company's SIC code is 43342 - Glazing.
Name | : | CENTRAL RPL LIMITED |
---|---|---|
Company Number | : | 01639887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 9 - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, West Midlands, B70 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Secretary | 12 April 2018 | Active |
Units 9-10, Kelvin Waytrading Estate, Kelvin Way, West Bromwich, England, B70 7TP | Director | 29 July 2011 | Active |
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Director | 05 November 2018 | Active |
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Director | 01 July 2021 | Active |
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Director | 07 July 2015 | Active |
96 Parkhall Road, Walsall, WS5 3LZ | Secretary | 02 September 1996 | Active |
27 Pedmore Hall Lane, Stourbridge, DY9 0SR | Secretary | - | Active |
96 Parkhall Road, Walsall, WS5 3LZ | Director | - | Active |
218 Birmingham Road, Walsall, WS1 2NU | Director | 06 June 2001 | Active |
27 Pedmore Hall Lane, Stourbridge, DY9 0SR | Director | - | Active |
76 Belfry Drive, Wollaston, Stourbridge, DY8 3SE | Director | - | Active |
Units 9-10 Kelvin Way Trading Estate, Kelvin Way, West Bromwich, England, B70 7TP | Director | 07 October 2015 | Active |
3 Waterfront Business Park, Brierley Hill, England, DY5 1LX | Director | 06 October 2015 | Active |
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Director | 05 May 2018 | Active |
5 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE | Director | 06 October 2015 | Active |
Units 9-10, Kelvin Way Trading Estate, Kelvin Way, West Bromwich, England, B70 7TP | Director | 29 July 2011 | Active |
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP | Director | 01 October 2021 | Active |
The Boing Boing Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Change of name | Change of name notice. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.