UKBizDB.co.uk

RPR ASSOCIATES LIMITED

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

This company is commonly known as Rpr Associates Limited. The company was founded 27 years ago and was given the registration number 03258246. The firm's registered office is in SWANSEA. You can find them at 4 Langland Grove, Langland, Swansea, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RPR ASSOCIATES LIMITED
Company Number:03258246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:4 Langland Grove, Langland, Swansea, Wales, SA3 4SF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Langland Grove, Langland, Swansea, Wales, SA3 4SF

Secretary21 July 2016Active
29, Victoria Quay, Maritime Quarter, Swansea, Wales, SA1 3XG

Director21 July 2016Active
4, Langland Grove, Mumbles, Swansea, Wales, SA3 4SF

Director05 February 2013Active
122, Dunvant Road, Killay, Swansea, Wales, SA2 7NW

Director21 July 2016Active
1, Clare Street, Manselton, Swansea, Wales, SA5 9PG

Secretary01 September 2016Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Secretary28 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary02 October 1996Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Director28 August 2006Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Director28 October 1996Active
11, West Cliff, Southgate, Swansea, Wales, SA3 2AN

Director05 February 2013Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Director03 June 1998Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Director22 January 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director02 October 1996Active
1 Clare Street, Manselton, Swansea, SA5 9PG

Corporate Director31 October 1998Active

People with Significant Control

Mr Timothy Nigel Douglas-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Wales
Address:4, Langland Grove, Swansea, Wales, SA3 4SF
Nature of control:
  • Significant influence or control

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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Capital

Capital cancellation shares.

Download
2016-09-07Capital

Capital cancellation shares.

Download
2016-09-03Officers

Appoint person secretary company with name date.

Download
2016-07-22Address

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

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Appoint person secretary company with name date.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-05-25Accounts

Accounts with accounts type micro entity.

Download
2016-03-29Officers

Termination director company with name termination date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type micro entity.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.