UKBizDB.co.uk

RPS TELECOM LTD

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

This company is commonly known as Rps Telecom Ltd. The company was founded 18 years ago and was given the registration number 05593222. The firm's registered office is in CWMBRAN. You can find them at Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:RPS TELECOM LTD
Company Number:05593222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW

Secretary14 October 2005Active
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW

Director01 September 2020Active
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA

Director14 October 2005Active
24, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2PR

Director01 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 October 2005Active
Blythswood, Horton, Swansea, SA3 1LB

Director22 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 October 2005Active

People with Significant Control

Mr James Alexander Davies
Notified on:07 March 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:Blythswood, Horton, Swansea, United Kingdom, SA3 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Rhys Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:58, Maes Y Wawr, Birchgrove, United Kingdom, SA7 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Isobel Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Blythswood, Horton, Swansea, United Kingdom, SA3 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald William Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:61, Ruskin Avenue, Newport, United Kingdom, NP10 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Rhys Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person secretary company with change date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.