UKBizDB.co.uk

RPS FINANCE AAP LIMITED

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

This company is commonly known as Rps Finance Aap Limited. The company was founded 28 years ago and was given the registration number 03191504. 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 36000 - Water collection, treatment and supply.

Company Information

Name:RPS FINANCE AAP LIMITED
Company Number:03191504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

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
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

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

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Lambourne Newtons Orchard, Kilmington, Axminster, EX13 7UG

Secretary05 June 1996Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary26 July 1999Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
51 Polsloe Road, Exeter, EX1 2DS

Secretary18 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 1996Active
Hazlemere Farm Ugborough Road, Bittaford, Ivybridge, PL21 0ER

Director10 January 1997Active
3 Alexandra Way, Crediton, EX17 2EA

Director18 January 1999Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

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

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director26 July 1999Active
Lambourne Newtons Orchard, Kilmington, Axminster, EX13 7UG

Director05 June 1996Active
Knights Farm Cottage, Maidenhayne Lane, Musbury, Axminster, EX13 8AG

Director05 June 1996Active
6 Chapel Lane, Lilbourne, Rugby, CV23 0ST

Director01 January 1997Active
Brereworde House, New Road, Beer, Uk, EX12 3HS

Director05 June 1996Active
Brereworde House, New Road, Beer, Seaton, Uk, EX12 3HS

Director05 June 1997Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Director26 July 1999Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
4 Liberty Green, Washington, NE38 7UA

Director01 July 1998Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 April 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-03Dissolution

Dissolution application strike off company.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-07Capital

Capital statement capital company with date currency figure.

Download
2023-07-07Capital

Legacy.

Download
2023-07-07Insolvency

Legacy.

Download
2023-07-07Resolution

Resolution.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

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

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
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.