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.
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 | : |
|
Registered Address | : | Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW | Secretary | 14 October 2005 | Active |
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW | Director | 01 September 2020 | Active |
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA | Director | 14 October 2005 | Active |
24, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2PR | Director | 01 February 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 October 2005 | Active |
Blythswood, Horton, Swansea, SA3 1LB | Director | 22 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Resolution | Resolution. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.