This company is commonly known as Rdp Group (uk) Limited. The company was founded 24 years ago and was given the registration number 03938364. The firm's registered office is in BURGESS HILL. You can find them at Units 1 & 2, 17 Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | RDP GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 03938364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2, 17 Albert Drive, Burgess Hill, West Sussex, United Kingdom, RH15 9TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Secretary | 20 January 2022 | Active |
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 20 January 2022 | Active |
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 22 March 2022 | Active |
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 22 March 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 02 March 2000 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Secretary | 03 April 2009 | Active |
195 Crawley Road, Horsham, RH12 4ET | Secretary | 02 March 2000 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Secretary | 14 July 2021 | Active |
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 26 April 2012 | Active |
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 26 April 2012 | Active |
62, Victoria Road, Victoria Industrial Estate, Burgess Hill, United Kingdom, RH15 9LR | Director | 26 April 2012 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 02 March 2000 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 20 January 2022 | Active |
8 Greenwood Drive, Redhill, RH1 5PJ | Director | 01 March 2002 | Active |
14, Brotherton Avenue, Trimley St Mary, Uk, IP11 0YL | Director | 25 July 2007 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 02 March 2000 | Active |
195 Crawley Road, Horsham, RH12 4ET | Director | 02 March 2000 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 30 April 2018 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 23 December 2018 | Active |
Mr Shyam Ashok Sonpal | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bayman Manor, Lye Green Road, Chesham, England, HP5 3NF |
Nature of control | : |
|
Mr Duncan Mckenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Capital | Capital return purchase own shares. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2022-06-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-06 | Capital | Capital cancellation shares. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person secretary company with name date. | Download |
2022-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Capital | Capital return purchase own shares. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.