This company is commonly known as Rpas Service Limited. The company was founded 8 years ago and was given the registration number 10192713. The firm's registered office is in REDDITCH. You can find them at 295 Beoley Road East, Lakeside, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | RPAS SERVICE LIMITED |
---|---|---|
Company Number | : | 10192713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 May 2016 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 295 Beoley Road East, Lakeside, Redditch, Worcestershire, United Kingdom, B98 8PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD | Director | 01 December 2018 | Active |
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD | Director | 21 May 2016 | Active |
295, Beoley Road East, Redditch, England, B98 8PD | Director | 15 August 2018 | Active |
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD | Director | 15 August 2018 | Active |
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD | Director | 15 August 2018 | Active |
Ms Debbie Marie Street | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 295, Beoley Road East, Redditch, United Kingdom, B98 8PD |
Nature of control | : |
|
Mr Richard John Kennedy | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 295, Beoley Road East, Redditch, United Kingdom, B98 8PD |
Nature of control | : |
|
Mrs Deborah Jane Kennedy | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 295, Beoley Road East, Redditch, United Kingdom, B98 8PD |
Nature of control | : |
|
Stephen Kasch | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 295, Beoley Road East, Redditch, United Kingdom, B98 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.