This company is commonly known as Rps (kendal) Limited. The company was founded 8 years ago and was given the registration number 10069448. The firm's registered office is in KENDAL. You can find them at Unit 10 B Lake-district Business Park Kendal, Mint Bridge Road, Kendal, . This company's SIC code is 41100 - Development of building projects.
Name | : | RPS (KENDAL) LIMITED |
---|---|---|
Company Number | : | 10069448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 B Lake-district Business Park Kendal, Mint Bridge Road, Kendal, England, LA9 6NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY | Director | 17 March 2016 | Active |
Mr Callum Joel Robinson | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Change account reference date company current extended. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.