UKBizDB.co.uk

RP2 HOLDINGS LIMITED

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

This company is commonly known as Rp2 Holdings Limited. The company was founded 18 years ago and was given the registration number 05692109. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RP2 HOLDINGS LIMITED
Company Number:05692109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director30 April 2012Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary31 January 2006Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary30 April 2012Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary31 January 2006Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director30 April 2012Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director31 January 2006Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director31 January 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director31 January 2006Active

People with Significant Control

Mrs Victoria Elizabeth Bird
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Cole
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type group.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Change account reference date company previous extended.

Download
2018-06-05Accounts

Accounts with accounts type group.

Download
2018-02-22Capital

Capital alter shares redemption statement of capital.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type group.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-06-02Accounts

Accounts with accounts type group.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.