This company is commonly known as Rps Consulting Services Limited. The company was founded 44 years ago and was given the registration number 01470149. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | RPS CONSULTING SERVICES LIMITED |
---|---|---|
Company Number | : | 01470149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 06 October 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 26 October 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 17 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 05 July 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 09 May 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 04 December 2018 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Secretary | 23 July 1993 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 25 September 2008 | Active |
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ | Secretary | - | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 13 November 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 06 November 2015 | Active |
Dunster House, The Avenue, Durham City, Durham, DH1 4DX | Director | - | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 06 November 2015 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 17 January 2019 | Active |
1 Trinity Court, School Lane, Hoylake, CH47 3BA | Director | - | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Director | 23 July 1993 | Active |
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 26 July 2022 | Active |
Sandfords, Bampton, OX18 2ND | Director | - | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 November 2000 | Active |
R P S Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Western Avenue, Abingdon, England, OX14 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Accounts | Change account reference date company current shortened. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.