UKBizDB.co.uk

RPS MOUNTAINHEATH LIMITED

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

This company is commonly known as Rps Mountainheath Limited. The company was founded 31 years ago and was given the registration number 02772276. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:RPS MOUNTAINHEATH LIMITED
Company Number:02772276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
32/33 Beverley Road, Stevenage, SG1 4PR

Secretary15 December 1992Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

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

Secretary28 February 2023Active
3 Nursery Court, Nevells Road, Letchworth Garden City, SG6 4TS

Secretary21 November 1995Active
20, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary18 September 2008Active
Wychwood Cottages, Somerton, Oxford, OX25 6NB

Secretary18 September 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 December 1992Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

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

Director30 April 2020Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

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

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

Director18 September 2008Active
3 Nursery Court, Nevells Road, Letchworth Garden City, SG6 4TS

Director21 November 1995Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director21 November 1995Active
Stone Cottage, 3a Camden Park, Tunbridge Wells, TN2 4TW

Director15 December 1992Active
46 Harlington Road, Sharpenhoe, MK45 4SG

Director21 November 1995Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
30 Parker Close, Letchworth, SG6 3RT

Director21 November 1995Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director18 September 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 December 1992Active

People with Significant Control

Rps Consultants Ltd
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

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Change account reference date company previous shortened.

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
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-23Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Capital

Legacy.

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
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.