This company is commonly known as Rp Products Limited. The company was founded 24 years ago and was given the registration number 03892272. The firm's registered office is in BURGESS HILL. You can find them at Planet House, Edward Way, Burgess Hill, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RP PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03892272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Planet House, Edward Way, Burgess Hill, West Sussex, England, RH15 9TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 14 April 2015 | Active |
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 03 May 2017 | Active |
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 20 September 2012 | Active |
Roxeth, Ringles Cross, Uckfield, TN22 1HB | Secretary | 15 December 1999 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 10 December 1999 | Active |
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 14 April 2015 | Active |
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 15 December 1999 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 10 December 1999 | Active |
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ | Director | 02 September 2019 | Active |
Linkspan Holdings Limited | ||
Notified on | : | 05 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Planet House, Edward Way, Burgess Hill, England, RH15 9TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Accounts | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Auditors | Auditors resignation company. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Incorporation | Memorandum articles. | Download |
2020-05-12 | Resolution | Resolution. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.