UKBizDB.co.uk

RPS CONSULTING SERVICES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director26 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director17 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director05 July 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary23 July 1993Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ

Secretary-Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director13 November 2018Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director06 November 2015Active
Dunster House, The Avenue, Durham City, Durham, DH1 4DX

Director-Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director06 November 2015Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director17 January 2019Active
1 Trinity Court, School Lane, Hoylake, CH47 3BA

Director-Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Director23 July 1993Active
Fairoak House, Marsh Baldon, Oxford, OX44 9NJ

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director26 July 2022Active
Sandfords, Bampton, OX18 2ND

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 November 2000Active

People with Significant Control

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:
  • 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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-09Accounts

Change account reference date company current shortened.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.