UKBizDB.co.uk

RPA QUANTITY SURVEYORS LIMITED

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

This company is commonly known as Rpa Quantity Surveyors Limited. The company was founded 15 years ago and was given the registration number 06765879. The firm's registered office is in CARDIFF. You can find them at C/o Bpu Chartered Accountants, Radnor House Greenwood Close, Cardiff, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:RPA QUANTITY SURVEYORS LIMITED
Company Number:06765879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:C/o Bpu Chartered Accountants, Radnor House Greenwood Close, Cardiff, CF23 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director31 October 2013Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director25 June 2020Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director25 June 2020Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director29 May 2018Active
64 Dan Y Coed Road, Cyncoed, Cardiff, CF23 6NE

Secretary09 April 2009Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, Wales, CF11 9AB

Corporate Secretary04 December 2008Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Director04 December 2008Active
19, Augusta Crescent, Penarth, Wales, CF64 5RL

Director01 May 2010Active
The Lower Barn Radyr Farm, Radyr, Cardiff, CF4 8EH

Director09 April 2009Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA

Director09 April 2009Active
60, Tynewydd Road, Barry, United Kingdom, CF62 8BA

Director07 March 2013Active
154, The Hayes, Cardiff, United Kingdom, CF10 1BN

Director07 March 2013Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, Wales, CF11 9AB

Corporate Director04 December 2008Active

People with Significant Control

Mr Nicholas Soady
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, 22 Ty Gwyn Road, Cardiff, United Kingdom, CF23 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rpa Surveyors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Change person director company with change date.

Download
2018-06-01Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.