UKBizDB.co.uk

RPA 2000

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

This company is commonly known as Rpa 2000. The company was founded 24 years ago and was given the registration number 03925117. The firm's registered office is in TOTNES. You can find them at Ds009, Dartington Hall, Totnes, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RPA 2000
Company Number:03925117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ds009, Dartington Hall, Totnes, Devon, TQ9 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Moseley Wood Lane, Leeds, England, LS16 7EP

Secretary10 February 2019Active
Ds009, Dartington Hall, Totnes, TQ9 6EN

Director29 September 2020Active
Ds009, Dartington Hall, Totnes, TQ9 6EN

Director29 September 2020Active
61, Overdale, Ashtead, England, KT21 1PU

Director27 January 2010Active
8, Moseley Wood Lane, Leeds, England, LS16 7EP

Director10 February 2019Active
1, The Mill, Glamis, Forfar, Scotland, DD8 1RR

Director27 March 2012Active
7 Poplar Drive, Barnt Green, Birmingham, B45 8NQ

Director04 March 2009Active
23 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Secretary22 May 2001Active
35, Kirkwood Way, Leeds, England, LS16 7EU

Secretary26 July 2013Active
6 Church Road, Burnham On Crouch, CM0 8DA

Secretary14 February 2000Active
175 Portnall Road, London, W9 3BN

Director14 February 2000Active
Cerrig Gwyn, Chapel Road, Saxtead, Woodbridge, England, IP13 9RB

Director27 January 2010Active
1 Cotelands, Chichester Road, Croydon, CR0 5UD

Director14 February 2000Active
15 Selborne Terrace, Shipley, BD18 3BZ

Director07 February 2006Active
23 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Director22 May 2001Active
Honister, Park Road, Scotby, Carlisle, CA4 8AT

Director14 February 2000Active
Sandcroft, Townhead Hayton, Brampton, CA8 9JF

Director22 May 2001Active
35, Kirkwood Way, Leeds, England, LS16 7EU

Director26 July 2013Active
Womersley Station House, Womersley, Doncaster, DN6 9BL

Director09 February 2007Active
1, The Grange, Earl Road, Penarth, Wales, CF64 3UT

Director01 March 2002Active
3, Loirston Manor, Cove Bay, Aberdeen, AB12 3HD

Director14 February 2000Active
6 Church Road, Burnham On Crouch, CM0 8DA

Director14 February 2000Active
7 Poplar Drive, Barnt Green, Birmingham, B45 8NQ

Director14 February 2000Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-10Officers

Termination director company with name termination date.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Officers

Appoint person director company with name date.

Download
2019-02-10Officers

Termination secretary company with name termination date.

Download
2019-02-10Officers

Appoint person secretary company with name date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.