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.
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 | : |
|
Registered Address | : | 54 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ | Director | 22 February 2005 | Active |
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ | Director | 01 June 2009 | Active |
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ | Secretary | 22 February 2005 | Active |
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ | Director | 01 June 2009 | Active |
54, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XJ | Director | 22 February 2005 | Active |
54, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7XJ | Director | 01 December 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.