UKBizDB.co.uk

RPS ENERGY CONSULTANTS LIMITED

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

This company is commonly known as Rps Energy Consultants Limited. The company was founded 27 years ago and was given the registration number 03287074. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:RPS ENERGY CONSULTANTS LIMITED
Company Number:03287074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director01 October 2019Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

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

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

Director15 February 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director15 February 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
Brinkwells High Street, Barcombe, Lewes, BN8 5DH

Secretary23 January 1997Active
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

Secretary06 April 2001Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1996Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
Grassington, Sandy Cross Lane, Heathfield, TN21 8QP

Director23 January 1997Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

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

Director07 August 2017Active
Horsemoor, Green Lane Chieveley, Newbury, RG20 8XB

Director06 April 2001Active
Brinkwells High Street, Barcombe, Lewes, BN8 5DH

Director23 January 1997Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

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

Director03 October 2016Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director07 August 2017Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director07 August 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director03 March 2008Active
The Oast House Alice Bright Lane, Crowborough, TN6 3SQ

Director23 January 1997Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director08 March 2018Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 April 2019Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director07 August 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director08 November 2012Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director15 January 2008Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director06 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1996Active

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
2023-11-17Confirmation statement

Confirmation statement with updates.

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
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary 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
2023-03-16Officers

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
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.