UKBizDB.co.uk

RPAS SERVICE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD

Director01 December 2018Active
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD

Director21 May 2016Active
295, Beoley Road East, Redditch, England, B98 8PD

Director15 August 2018Active
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD

Director15 August 2018Active
295, Beoley Road East, Lakeside, Redditch, United Kingdom, B98 8PD

Director15 August 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.