Warning: file_put_contents(c/a9b43d7bf1efadb6abf9ecae6b10b4f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rpm Tools Limited, HP22 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RPM TOOLS LIMITED

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

This company is commonly known as Rpm Tools Limited. The company was founded 4 years ago and was given the registration number 12276808. The firm's registered office is in AYLESBURY. You can find them at 8 Brook Street, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:RPM TOOLS LIMITED
Company Number:12276808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33190 - Repair of other equipment
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:8 Brook Street, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom, HP22 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Meadoway Hartwell, Nr Aylesbury, United Kingdom, HP17 8QJ

Director23 October 2019Active
3, Meadoway Hartwell, Nr Aylesbury, United Kingdom, HP17 8QJ

Director23 October 2019Active
8 Brook Street, Aston Clinton, Aylesbury, United Kingdom, HP22 5ES

Director23 October 2019Active

People with Significant Control

Mr. Zak Anthony Mcglynn
Notified on:23 October 2019
Status:Active
Date of birth:January 2002
Nationality:British
Country of residence:United Kingdom
Address:8 Brook Street, Aston Clinton, Aylesbury, United Kingdom, HP22 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Robert John Mcglynn
Notified on:23 October 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Meadoway Hartwell, Nr Aylesbury, United Kingdom, HP17 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Alison Mcglynn
Notified on:23 October 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Meadoway Hartwell, Nr Aylesbury, United Kingdom, HP17 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.