UKBizDB.co.uk

RPS ENGINEERING MANAGEMENT LTD

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

This company is commonly known as Rps Engineering Management Ltd. The company was founded 26 years ago and was given the registration number 03588880. The firm's registered office is in NEW MILTON. You can find them at 6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:RPS ENGINEERING MANAGEMENT LTD
Company Number:03588880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England, BH25 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN

Director18 September 2015Active
6-10, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN

Director31 December 2023Active
Post Office Chambers, St Johns Centre Hedge End, Southampton, SO30 4QU

Secretary26 June 1998Active
6 Valley View, 118 Middle Road Sholing, Southampton, SO19 8FS

Secretary26 June 1998Active
Unit 7, School Lane, Hamble, Southampton, England, SO31 4JD

Secretary25 August 2003Active
Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN

Director25 June 2021Active
Unit 7, School Lane, Hamble, Southampton, England, SO31 4JD

Director26 June 1998Active

People with Significant Control

Quaestus Yachts Ltd
Notified on:06 April 2021
Status:Active
Country of residence:England
Address:4 Brunswick Place, Brunswick Place, Southampton, England, SO15 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Brenda May Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:6-10, Queensway, New Milton, England, BH25 5NN
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-02Accounts

Change account reference date company previous shortened.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Address

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

Download

Copyright © 2024. All rights reserved.