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..
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 | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 06 October 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 09 May 2022 | Active |
32/33 Beverley Road, Stevenage, SG1 4PR | Secretary | 15 December 1992 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 04 December 2018 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
3 Nursery Court, Nevells Road, Letchworth Garden City, SG6 4TS | Secretary | 21 November 1995 | Active |
20, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 18 September 2008 | Active |
Wychwood Cottages, Somerton, Oxford, OX25 6NB | Secretary | 18 September 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 December 1992 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 09 May 2022 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 04 December 2018 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 18 September 2008 | Active |
3 Nursery Court, Nevells Road, Letchworth Garden City, SG6 4TS | Director | 21 November 1995 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 21 November 1995 | Active |
Stone Cottage, 3a Camden Park, Tunbridge Wells, TN2 4TW | Director | 15 December 1992 | Active |
46 Harlington Road, Sharpenhoe, MK45 4SG | Director | 21 November 1995 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 01 September 2017 | Active |
30 Parker Close, Letchworth, SG6 3RT | Director | 21 November 1995 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 18 September 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-23 | Resolution | Resolution. | Download |
2023-06-23 | Insolvency | Legacy. | Download |
2023-06-23 | Capital | Legacy. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.