UKBizDB.co.uk

RPS IRELAND LIMITED

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

This company is commonly known as Rps Ireland Limited. The company was founded 36 years ago and was given the registration number NI020604. The firm's registered office is in BELFAST. You can find them at Elmwood House, 74 Boucher Road, Belfast, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:RPS IRELAND LIMITED
Company Number:NI020604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1987
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Secretary07 November 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director20 October 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director02 November 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director02 November 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director05 July 2022Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Secretary09 May 2022Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

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

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG3 3BP

Secretary22 June 1987Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Secretary25 September 2008Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director13 November 2018Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director30 April 2020Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director06 November 2015Active
10 The Peth, Durham,

Director22 June 1987Active
Siavonga, Rush Road, Skerries,

Director02 November 2004Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director22 June 1987Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director06 November 2015Active
168 Warren Road, Donaghadee, Co Down, BT21 0PJ

Director22 June 1987Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director17 January 2019Active
Narnia, Pellestown Cross, Drumree,

Director02 November 2004Active
Bridefield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Director22 June 1987Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director26 July 2022Active
Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ

Director01 November 2000Active

People with Significant Control

Rps Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:West Pier Business Campus, Old Dunleary Road, Dunlaoghaire, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

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
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.