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.
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 | : |
|
Registered Address | : | 2nd Floor, 25, Bedford Street, London, England, WC2E 9ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 25, Bedford Street, London, England, WC2E 9ES | Corporate Secretary | 05 August 2016 | Active |
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES | Director | 30 June 2022 | Active |
25, Bedford Street, London, United Kingdom, WC2E 9ES | Director | 09 August 2021 | Active |
17, Vaughan Avenue, Grimsby, United Kingdom, DN32 8QB | Secretary | 22 June 2009 | Active |
80, Humberston Avenue, Grimsby, Uk, DN36 4SP | Secretary | 05 September 2006 | Active |
12a Cleethorpe Road, Grimsby, DN31 3LB | Secretary | 29 August 2006 | Active |
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES | Director | 12 June 2019 | Active |
2nd Floor, 25 Bedford Street, London, England, WC2E 9ES | Director | 05 August 2016 | Active |
Rpm Industrial Site Services Ltd, Moody Lane, Grimsby, England, DN31 2SW | Director | 01 October 2010 | Active |
Moody Lane, Pyewipe, Grimsby, United Kingdom, DN31 2SW | Director | 29 August 2006 | Active |
2nd Floor 25, Bedford Street, London, England, WC2E 9ES | Director | 05 August 2016 | Active |
12a Cleethorpe Road, Grimsby, DN31 3LB | Director | 29 August 2006 | Active |
Associated British Ports, Queen Alexandra House, Cargo Road, Cardiff, United Kingdom, CF10 4LY | Director | 04 October 2017 | Active |
2nd Floor, 25, Bedford Street, London, England, WC2E 9ES | Director | 12 May 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-08 | Accounts | Legacy. | Download |
2020-06-08 | Other | Legacy. | Download |
2020-06-08 | Other | Legacy. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-07-24 | Accounts | Legacy. | Download |
2019-07-24 | Other | Legacy. | Download |
2019-07-24 | Other | Legacy. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.