This company is commonly known as Rpg Consulting Limited. The company was founded 24 years ago and was given the registration number 03807320. The firm's registered office is in TRINITY WAY. You can find them at The Copper Room, Deva Centre, Trinity Way, Manchester. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RPG CONSULTING LIMITED |
---|---|---|
Company Number | : | 03807320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Secretary | 23 March 2005 | Active |
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 13 November 2018 | Active |
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 15 January 2016 | Active |
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 14 July 1999 | Active |
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 01 March 2012 | Active |
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 15 January 2016 | Active |
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU | Secretary | 14 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1999 | Active |
The Copper Room, Deva Centre, Trinity Way, M3 7BG | Director | 23 March 2005 | Active |
The Copper Room, Deva Centre, Trinity Way, M3 7BG | Director | 02 November 2018 | Active |
33 Ormeside, Penrhynside, Llandudno, LL30 3DY | Director | 01 April 2001 | Active |
68 Lache Lane, Chester, CH4 7LS | Director | 11 April 2002 | Active |
The Copper Room, Deva Centre, Trinity Way, M3 7BG | Director | 07 March 2005 | Active |
39 Thorpe Lane, Austerlands, OL4 3QW | Director | 23 March 2005 | Active |
1 Greenleach Lane, Worsley, Manchester, M28 2RX | Director | 14 July 1999 | Active |
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU | Director | 14 July 1999 | Active |
The Copper Room, Deva Centre, Trinity Way, M3 7BG | Director | 13 January 2005 | Active |
Parkdale 8 Broadway, Rhos On Sea, LL28 4AR | Director | 19 September 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 1999 | Active |
Rpg Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Copper Room, Deva City Office Park, Salford, England, M3 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2015-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.