UKBizDB.co.uk

RP2 LIMITED

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

This company is commonly known as Rp2 Limited. The company was founded 32 years ago and was given the registration number 02647500. 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 18130 - Pre-press and pre-media services.

Company Information

Name:RP2 LIMITED
Company Number:02647500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Birds Nest, 23 Vicarage Meadow, Southminster, CM0 7HQ

Director06 February 2001Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director30 April 2012Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary20 September 1991Active
The Birds Nest, 23 Vicarage Meadow, Southminster, CM0 7HQ

Secretary06 February 2001Active
Watkins Lodge Green Lane, Burnham On Crouch, CM0 8PU

Secretary20 September 1991Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary30 April 2012Active
13, Station Crescent, Cold Norton, Chelmsford, CM6 6HY

Secretary10 April 1995Active
54 Woodland Avenue, Hutton, Brentwood, CM13 1HH

Director10 June 1993Active
Watkins Lodge Green Lane, Burnham On Crouch, CM0 8PU

Director20 September 1991Active
Watkins Lodge Green Lane, Burnham On Crouch, CM0 8PU

Director20 September 1991Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director30 April 2012Active
6 Churchill Rise, Chelmsford, CM1 6FD

Director12 April 1999Active
146, High Street, Billericay, CM12 9DF

Director09 April 2010Active
13, Station Crescent, Cold Norton, Chelmsford, CM6 6HY

Director27 October 1995Active
43, Shillingstone, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 8BY

Director15 February 2000Active
146, High Street, Billericay, CM12 9DF

Director09 April 2010Active
5 Bellingham Place, Kelvedon, CO5 9HX

Director01 April 2001Active

People with Significant Control

Rp2 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation in administration extension of period.

Download
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-04-19Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation in administration extension of period.

Download
2022-10-11Insolvency

Liquidation in administration progress report.

Download
2022-04-26Insolvency

Liquidation in administration extension of period.

Download
2022-04-11Insolvency

Liquidation in administration progress report.

Download
2021-10-13Insolvency

Liquidation in administration progress report.

Download
2021-05-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-05-04Insolvency

Liquidation in administration proposals.

Download
2021-03-24Address

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

Download
2021-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-01-04Accounts

Change account reference date company previous extended.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.