UKBizDB.co.uk

RPM INDUSTRIAL SITE SERVICES LTD.

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

This company is commonly known as Rpm Industrial Site Services Ltd.. The company was founded 17 years ago and was given the registration number 05918088. The firm's registered office is in LONDON. You can find them at 2nd Floor, 25, Bedford Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:RPM INDUSTRIAL SITE SERVICES LTD.
Company Number:05918088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:2nd Floor, 25, Bedford Street, London, England, WC2E 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 25, Bedford Street, London, England, WC2E 9ES

Corporate Secretary05 August 2016Active
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director09 August 2021Active
17, Vaughan Avenue, Grimsby, United Kingdom, DN32 8QB

Secretary22 June 2009Active
80, Humberston Avenue, Grimsby, Uk, DN36 4SP

Secretary05 September 2006Active
12a Cleethorpe Road, Grimsby, DN31 3LB

Secretary29 August 2006Active
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES

Director12 June 2019Active
2nd Floor, 25 Bedford Street, London, England, WC2E 9ES

Director05 August 2016Active
Rpm Industrial Site Services Ltd, Moody Lane, Grimsby, England, DN31 2SW

Director01 October 2010Active
Moody Lane, Pyewipe, Grimsby, United Kingdom, DN31 2SW

Director29 August 2006Active
2nd Floor 25, Bedford Street, London, England, WC2E 9ES

Director05 August 2016Active
12a Cleethorpe Road, Grimsby, DN31 3LB

Director29 August 2006Active
Associated British Ports, Queen Alexandra House, Cargo Road, Cardiff, United Kingdom, CF10 4LY

Director04 October 2017Active
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES

Director12 May 2020Active

People with Significant Control

Associated British Ports
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-08Accounts

Legacy.

Download
2020-06-08Other

Legacy.

Download
2020-06-08Other

Legacy.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-24Accounts

Legacy.

Download
2019-07-24Other

Legacy.

Download
2019-07-24Other

Legacy.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.