UKBizDB.co.uk

RLP PAINTING CONTRACTORS LTD

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

This company is commonly known as Rlp Painting Contractors Ltd. The company was founded 22 years ago and was given the registration number 04382505. The firm's registered office is in DONCASTER. You can find them at Unit 1 Grange Lane, Balby, Doncaster, South Yorkshire. This company's SIC code is 43341 - Painting.

Company Information

Name:RLP PAINTING CONTRACTORS LTD
Company Number:04382505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 1 Grange Lane, Balby, Doncaster, South Yorkshire, DN4 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director01 May 2007Active
Heathfield House, Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Secretary27 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 2002Active
Heathfield House, Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Director27 February 2002Active
Heathfield House, Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Director27 February 2002Active

People with Significant Control

Arp Property Holdings Limited
Notified on:08 March 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Grange Lane, Doncaster, United Kingdom, DN4 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Robert Parkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:26 Barnsley Road, Thorpe Hesley, Rotherham, United Kingdom, S61 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.