UKBizDB.co.uk

RPS DESANI LTD

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

This company is commonly known as Rps Desani Ltd. The company was founded 22 years ago and was given the registration number 04319832. The firm's registered office is in LICHFIELD. You can find them at 100 Burton Road 100 Burton Road, Streethay, Lichfield, Staffordshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:RPS DESANI LTD
Company Number:04319832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:100 Burton Road 100 Burton Road, Streethay, Lichfield, Staffordshire, WS13 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, England, SY4 5SD

Director20 April 2022Active
Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, England, SY4 5SD

Director29 January 2021Active
100 Burton Road, 100 Burton Road, Streethay, Lichfield, WS13 8LN

Secretary01 November 2016Active
Stocks Cottage, 4 Main Road, Sudbury, Nr Ashbourne, United Kingdom, DE6 5HS

Secretary09 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 2001Active
Stocks Cottage, 4 Main Road, Sudbury, Nr Ashbourne, United Kingdom, DE6 5HS

Director09 November 2001Active
Stocks Cottage, 4 Main Road, Sudbury, Ashbourne, England, DE6 5HS

Director01 May 2009Active
20, Crabapple Drive, Langley Mill, Nottingham, NG16 4JP

Director01 June 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 November 2001Active

People with Significant Control

Rsa Environment Ltd
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:100, Burton Road, Lichfield, England, WS13 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rsa Environment (Lichfield) Ltd
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:Sklip Farm, Marchamley, Shrewsbury, England, SY4 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Lewis Anthony Gilbert
Notified on:29 January 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:100, Burton Road, Lichfield, England, WS13 8LN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Chloe Edwina Davies
Notified on:01 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Stocks Cottage, 4 Main Road, Ashbourne, England, DE6 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nigel Davies
Notified on:01 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Stocks Cottage, 4 Main Road, Ashbourne, England, DE6 5HS
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Address

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

Download
2023-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Address

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

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.