UKBizDB.co.uk

R P L CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Windsor Street, Luton, Beds, LU1 3UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary16 March 2005Active
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Director12 October 2021Active
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN

Secretary13 April 2005Active
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Director22 January 2016Active
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN

Director16 March 2005Active
Salem Manor, Salem Close, Woolverton Road, Ventnor, United Kingdom, PO38 1XN

Director16 March 2005Active
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Director10 October 2019Active
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Director10 October 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Change account reference date company previous extended.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.