This company is commonly known as Rps Energy Services Limited. The company was founded 31 years ago and was given the registration number 02767480. 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 ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 02767480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
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 | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | 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 | 07 April 1999 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 25 September 2008 | Active |
14 Elliot Rise, Hedge End, Southampton, SO30 4RU | Secretary | 13 January 1993 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 24 November 1992 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 09 May 2022 | Active |
Kinkell Cottage, St Johns Road Bashley, New Milton, BH25 5SD | Director | 13 January 1993 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
Craigielea 20 Clifford Road, North Berwick, EH39 4PW | Director | 01 October 1996 | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 04 December 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 07 April 1999 | Active |
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP | Director | 07 April 1999 | Active |
Rowans The Byeway, West Wittering, Chichester, PO20 8LJ | Director | 13 January 1993 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 01 September 2017 | Active |
14 Elliot Rise, Hedge End, Southampton, SO30 4RU | Director | 13 January 1993 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 November 2000 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 24 November 1992 | 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 | |
---|---|---|---|
2024-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-22 | Capital | Legacy. | Download |
2024-04-22 | Insolvency | Legacy. | Download |
2024-04-22 | Resolution | Resolution. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | 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 |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Accounts | Change account reference date company current shortened. | 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 | 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 |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.