UKBizDB.co.uk

RPP ASBESTOS SERVICES LIMITED

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

This company is commonly known as Rpp Asbestos Services Limited. The company was founded 15 years ago and was given the registration number 06748930. The firm's registered office is in LEEDS. You can find them at C/o Mazars Llp, 3 Wellington Place, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RPP ASBESTOS SERVICES LIMITED
Company Number:06748930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Mazars Llp, 3 Wellington Place, Leeds, England, LS1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
4, Cryer Meadows, Haworth, Keighley, England, BD22 8QF

Director01 April 2016Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director29 April 2020Active
Kingsacre, North Street, Winkfield, Windsor, England, SL4 4TE

Director01 April 2016Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
3, Blenheim Court, Leeds, England, LS2 9AE

Secretary13 November 2008Active
42, New North Road, Huddersfield, HD1 5LS

Secretary19 November 2010Active
Mackenzie Cottages, Frolesworth Road, Ullesthorpe, Lutterworth, LE17 5BZ

Director13 November 2008Active
3, Blenheim Court, Leeds, England, LS2 9AE

Director13 November 2008Active
67, Main Street, Thorner, Leeds, England, LS14 3BU

Director01 April 2016Active
132, Hightown Road, Liversedge, England, WF15 8BZ

Director01 April 2016Active
Mazacs House, Gelderd Road, Gildersome, Leeds, England, LS27 7JN

Director19 November 2013Active
597a, Bradford Road, Oakenshaw, Bradford, England, BD12 7EJ

Director01 April 2016Active
3, Blenheim Court, Leeds, England, LS2 9AE

Director13 November 2008Active
16, Sandford Gardens, High Wycombe, England, HP11 1QT

Director01 April 2016Active

People with Significant Control

R P & P Management Limited
Notified on:13 November 2016
Status:Active
Country of residence:England
Address:Mazars House, Gelderd Road, Leeds, England, LS27 7JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.