UKBizDB.co.uk

R P TECHNOLOGIES GROUP LIMITED

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

This company is commonly known as R P Technologies Group Limited. The company was founded 4 years ago and was given the registration number 12537254. The firm's registered office is in DUDLEY. You can find them at Dominique House, 1 Church Road, Dudley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R P TECHNOLOGIES GROUP LIMITED
Company Number:12537254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dominique House, 1 Church Road, Dudley, England, DY2 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director27 March 2020Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director27 March 2020Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director27 March 2020Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director28 March 2020Active

People with Significant Control

Mr Julian Brett Mitchell
Notified on:27 March 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Mitchell
Notified on:27 March 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Withers
Notified on:27 March 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Withers
Notified on:27 March 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2022-11-02Address

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

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-22Resolution

Resolution.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-16Accounts

Change account reference date company current extended.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.