UKBizDB.co.uk

R.P. ENGINEERING (SUSSEX) LIMITED

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

This company is commonly known as R.p. Engineering (sussex) Limited. The company was founded 39 years ago and was given the registration number 01894423. The firm's registered office is in ETCHINGHAM. You can find them at Boarzwood London Road, Hurst Green, Etchingham, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.P. ENGINEERING (SUSSEX) LIMITED
Company Number:01894423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Boarzwood London Road, Hurst Green, Etchingham, East Sussex, TN19 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Secretary-Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director-Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director-Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director-Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director01 June 2000Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director-Active
Boarzwood, London Road, Hurst Green, Etchingham, England, TN19 7QY

Director31 March 2015Active

People with Significant Control

Mrs Patricia Ann Stapley
Notified on:31 December 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control
Mr Arthur John Stapley
Notified on:31 December 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control
Christina Louise Chapman
Notified on:31 December 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control
David James Chapman
Notified on:31 December 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control
John Leslie Stapley
Notified on:31 December 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control
Samantha Jane Stapley
Notified on:31 December 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Boarzwood, London Road, Etchingham, TN19 7QY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-16Address

Change sail address company with old address new address.

Download
2016-01-16Address

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

Download
2015-06-03Resolution

Resolution.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-05-11Capital

Capital name of class of shares.

Download
2015-05-11Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.