UKBizDB.co.uk

RP TECHNOLOGIES LIMITED

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

This company is commonly known as Rp Technologies Limited. The company was founded 19 years ago and was given the registration number 05372170. The firm's registered office is in KINGSWINFORD. You can find them at 54 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RP TECHNOLOGIES LIMITED
Company Number:05372170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:54 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ

Director22 February 2005Active
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ

Director01 June 2009Active
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ

Secretary22 February 2005Active
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ

Director01 June 2009Active
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ

Director22 February 2005Active
54, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7XJ

Director01 December 2021Active

People with Significant Control

R P Technologies Group Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:54, Second Avenue, Kingswinford, England, DY6 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Brett Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:54, Second Avenue, Kingswinford, DY6 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Mitchell
Notified on:01 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:54, Second Avenue, Kingswinford, DY6 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Withers
Notified on:01 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:54, Second Avenue, Kingswinford, DY6 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Jane Withers
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:54, Second Avenue, Kingswinford, DY6 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.