UKBizDB.co.uk

R & P TRANSPORT AND VEHICLE REPAIRS LTD

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

This company is commonly known as R & P Transport And Vehicle Repairs Ltd. The company was founded 12 years ago and was given the registration number 07989071. The firm's registered office is in MILTON KEYNES. You can find them at 19 Church End, Milton Bryan, Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:R & P TRANSPORT AND VEHICLE REPAIRS LTD
Company Number:07989071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19 Church End, Milton Bryan, Milton Keynes, MK17 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Hollingdon Depot, Stewkley Road, Soulbury, Leighton Buzzard, England, LU7 0DF

Director01 January 2018Active
19, Church End, Milton Bryan, Milton Keynes, England, MK17 9HR

Director13 March 2012Active
14, Woseley Gardens, London, England, W4 3LP

Director31 January 2018Active

People with Significant Control

Mr Paul Maurice O'Connor
Notified on:15 September 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 4 Hollingdon Depot, Stewkley Road, Leighton Buzzard, England, LU7 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Ross Rolfe
Notified on:31 January 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:14, Woseley Gardens, London, England, W4 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Maurice O'Connor
Notified on:10 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Address:19, Church End, Milton Keynes, MK17 9HR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-31Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2018-10-27Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.