This company is commonly known as R P L Construction Limited. The company was founded 19 years ago and was given the registration number 05393942. The firm's registered office is in BEDS. You can find them at 2a Windsor Street, Luton, Beds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R P L CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 05393942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Windsor Street, Luton, Beds, LU1 3UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS | Corporate Secretary | 16 March 2005 | Active |
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS | Director | 12 October 2021 | Active |
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN | Secretary | 13 April 2005 | Active |
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS | Director | 22 January 2016 | Active |
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN | Director | 16 March 2005 | Active |
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN | Director | 16 March 2005 | Active |
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS | Director | 10 October 2019 | Active |
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS | Director | 10 October 2019 | Active |
Ms Samara Regina Lamb | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS |
Nature of control | : |
|
Mr Nicholas John Lamb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Monterey Road, Ryde, England, PO33 3JR |
Nature of control | : |
|
Mr Robin Patrick Lilley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saleem Manor, Woolverton Road, Ventnor, England, PO38 1XN |
Nature of control | : |
|
Mrs Penelope Jane Lilley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saleem Manor, Woolverton Road, Ventnor, England, PO38 1XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Change account reference date company previous extended. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.