UKBizDB.co.uk

RPOW UK LIMITED

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

This company is commonly known as Rpow Uk Limited. The company was founded 27 years ago and was given the registration number 03205888. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RPOW UK LIMITED
Company Number:03205888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director18 September 2018Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director11 September 2019Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 May 2010Active
18 Bereweeke Avenue, Winchester, SO22 6BH

Secretary31 May 1996Active
17508 Dartmouth Avenue, Cleveland, Usa, 44111

Secretary01 June 1996Active
1560 Barclay Blvd, Westlake, Usa,

Secretary01 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1996Active
Ruggeveldlaan 491, Bus 9, Antwerp, Belgium, 2100

Director01 June 1998Active
Vrekkemstraat 94, Knesselare,

Director02 January 2004Active
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD

Director23 March 2018Active
Tremco, Coupland Road, Hindley Industrial Estate, Hindley Green, Wigan, England, WN2 4HT

Director18 November 2013Active
2628 Pearl Road, Medina, Ohio 44258, Usa,

Director01 June 1996Active
1, Chalbury, 34 The Avenue Branksome Park, Poole, United Kingdom, BH13 6EH

Director24 July 2006Active
49 Rookwood Park, Guildford Road, Horsham, RH12 1UB

Director01 February 2000Active
Eidelweiss Maybury Hill, Woking, GU22 8AH

Director31 May 1996Active
Amersham House, 25 Compton Way, Farnham, GU10 1QT

Director31 May 2006Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director10 December 1998Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director01 June 1996Active
30946 Lake Road, Bay Village, Ohio, Usa, 44140

Director01 June 1996Active

People with Significant Control

RPM International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2628, Pearl Road, Medina, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-30Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-12Change of constitution

Statement of companys objects.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-02-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.