UKBizDB.co.uk

R P S GROUP PLC

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

This company is commonly known as R P S Group Plc. The company was founded 37 years ago and was given the registration number 02087786. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R P S GROUP PLC
Company Number:02087786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary23 July 1993Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary04 February 2022Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ

Secretary-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 June 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director27 April 2016Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director25 May 2006Active
3475, E. Foothill Blvd., Pasadena, United States,

Director23 January 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director22 May 2008Active
Parkhill Princes Street, Durham City, Durham, DH1 4RP

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director30 April 2020Active
Bearehurst, Henhurst Cross Lane, Coldharbour, RH5 4LR

Director29 April 2002Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 June 2017Active
10 Crossgate Peth, Durham City, DH1 4PZ

Director-Active
3, Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director23 January 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director02 August 2018Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director12 September 2011Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director23 October 1997Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 November 2016Active
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS

Director-Active
Coachways Woodlands Drive, Rawdon, Leeds, LS19 6JZ

Director18 December 1997Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 May 2018Active
61 Devonshire Road, Chiswick, London, W4 2HU

Director14 June 2005Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director04 May 2010Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director15 September 2014Active
1 Trinity Court, School Lane, Hoylake, CH47 3BA

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director11 July 2017Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Director23 July 1993Active

People with Significant Control

Tetra Tech Uk Holdings Limited
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:1, Northfield Road, Reading, England, RG1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Capital

Capital allotment shares.

Download
2023-04-27Officers

Second filing of director termination with name.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type group.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-17Incorporation

Re registration memorandum articles.

Download
2023-02-17Change of name

Certificate re registration public limited company to private.

Download
2023-02-17Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.