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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 31 October 2013 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 25 June 2020 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 25 June 2020 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 29 May 2018 | Active |
64 Dan Y Coed Road, Cyncoed, Cardiff, CF23 6NE | Secretary | 09 April 2009 | Active |
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, Wales, CF11 9AB | Corporate Secretary | 04 December 2008 | Active |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Director | 04 December 2008 | Active |
19, Augusta Crescent, Penarth, Wales, CF64 5RL | Director | 01 May 2010 | Active |
The Lower Barn Radyr Farm, Radyr, Cardiff, CF4 8EH | Director | 09 April 2009 | Active |
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AA | Director | 09 April 2009 | Active |
60, Tynewydd Road, Barry, United Kingdom, CF62 8BA | Director | 07 March 2013 | Active |
154, The Hayes, Cardiff, United Kingdom, CF10 1BN | Director | 07 March 2013 | Active |
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, Wales, CF11 9AB | Corporate Director | 04 December 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.