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..
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 | : |
|
Registered Address | : | 100 Burton Road 100 Burton Road, Streethay, Lichfield, Staffordshire, WS13 8LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, England, SY4 5SD | Director | 20 April 2022 | Active |
Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, England, SY4 5SD | Director | 29 January 2021 | Active |
100 Burton Road, 100 Burton Road, Streethay, Lichfield, WS13 8LN | Secretary | 01 November 2016 | Active |
Stocks Cottage, 4 Main Road, Sudbury, Nr Ashbourne, United Kingdom, DE6 5HS | Secretary | 09 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 2001 | Active |
Stocks Cottage, 4 Main Road, Sudbury, Nr Ashbourne, United Kingdom, DE6 5HS | Director | 09 November 2001 | Active |
Stocks Cottage, 4 Main Road, Sudbury, Ashbourne, England, DE6 5HS | Director | 01 May 2009 | Active |
20, Crabapple Drive, Langley Mill, Nottingham, NG16 4JP | Director | 01 June 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.