UKBizDB.co.uk

RLP OLD CO LIMITED

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

This company is commonly known as Rlp Old Co Limited. The company was founded 78 years ago and was given the registration number 00408816. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RLP OLD CO LIMITED
Company Number:00408816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1946
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Secretary-Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary04 September 1992Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
Wych Cottage, Common Lane, Cutthorpe, S42 7AN

Director-Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director18 September 1996Active
42 Windmill Rise, Kingston Hill, Kingston Upon Thames, KT2 7TU

Director17 March 1995Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Flat C 1 Benbow Court, Hammersmith, London, W6 0AT

Director-Active
9 Churchill Drive, Newtown, Tewkesbury, GL20 8EL

Director01 November 2000Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
18 Turnpike Avenue, Wotton Under Edge, GL12 7SD

Director01 February 1996Active
15 Clarence Square, Cheltenham, GL50 4JN

Director03 May 1999Active
Fairhaven Akeferry Road, Westwoodside, Doncaster, DN9 2DS

Director-Active
Maple Heights, Broad Street, Hartpury, GL19 3BN

Director30 September 2002Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director15 September 2003Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director31 August 2000Active
Riseley Mill Cottage, Risely Mill, Reading, RG7 1XU

Director-Active
2 Orchard View, Falfield, Wotton Under Edge, GL12 8DG

Director11 June 1996Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director22 November 1993Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director20 April 2012Active
The Gate House, Burfield Road, Old Windsor, SL4 2LH

Director02 September 2002Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Director22 November 1993Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director13 July 2005Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director31 May 2007Active

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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2015-04-23Restoration

Restoration order of court.

Download
2014-09-09Gazette

Gazette dissolved voluntary.

Download
2014-05-20Gazette

Gazette notice voluntary.

Download
2013-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2013-06-04Gazette

Gazette notice voluntary.

Download
2013-05-23Dissolution

Dissolution application strike off company.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-06-11Change of name

Certificate change of name company.

Download
2012-04-24Officers

Termination director company with name.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2011-11-21Officers

Appoint person director company with name.

Download
2011-11-18Officers

Termination director company with name.

Download
2011-10-21Resolution

Resolution.

Download
2011-10-21Change of constitution

Statement of companys objects.

Download
2011-10-21Change of constitution

Notice removal restriction on company articles.

Download
2011-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-06Officers

Change person director company with change date.

Download
2011-09-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.