UKBizDB.co.uk

R.P.D. NORTHERN LIMITED

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

This company is commonly known as R.p.d. Northern Limited. The company was founded 21 years ago and was given the registration number 04730366. The firm's registered office is in DONCASTER. You can find them at 34 Goodison Boulevard, Cantley, Doncaster, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R.P.D. NORTHERN LIMITED
Company Number:04730366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:34 Goodison Boulevard, Cantley, Doncaster, South Yorkshire, DN4 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Goodison Boulevard, Cantley, Doncaster, DN4 6BX

Director17 July 2003Active
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Secretary14 April 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary10 April 2003Active
37 Mccormick Drive, Telford, TF1 3LZ

Director14 April 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director10 April 2003Active

People with Significant Control

Paul Raper
Notified on:01 September 2021
Status:Active
Date of birth:May 1981
Nationality:British
Address:34 Goodison Boulevard, Doncaster, DN4 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Louise Higginson
Notified on:01 September 2021
Status:Active
Date of birth:December 1972
Nationality:British
Address:34 Goodison Boulevard, Doncaster, DN4 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nichola Jane Raper
Notified on:01 September 2021
Status:Active
Date of birth:June 1974
Nationality:British
Address:34 Goodison Boulevard, Doncaster, DN4 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Persons with significant control

Change to a person with significant control.

Download
2022-09-10Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Accounts

Change account reference date company current extended.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.