UKBizDB.co.uk

R.T.P.I. SERVICES LTD.

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

This company is commonly known as R.t.p.i. Services Ltd.. The company was founded 34 years ago and was given the registration number 02463662. The firm's registered office is in . You can find them at 41 Botolph Lane, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:R.T.P.I. SERVICES LTD.
Company Number:02463662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:41 Botolph Lane, London, EC3R 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Botolph Lane, London, EC3R 8DL

Director14 June 2018Active
61 Grange Road, Orpington, BR6 8EB

Secretary06 June 1991Active
3, Greenways, Abbots Langley, United Kingdom, WD5 0EU

Secretary14 May 2009Active
Stairways, Portway Road, Hartwell, HP17 8RP

Secretary-Active
20a Mill Road, Royston, SG8 7AE

Secretary20 November 2002Active
27 Rossiter Road, London, SW12 9RY

Secretary21 September 2005Active
61 Grange Road, Orpington, BR6 8EB

Director06 June 1991Active
10, Petworth Court, Brookers Road, Billingshurst, United Kingdom, RH14 9GE

Director24 July 2008Active
41 Botolph Lane, London, EC3R 8DL

Director23 January 2017Active
6, Hawksey Drive, Nantwich, England, CW5 7GF

Director17 November 2009Active
1 Oakhill Avenue, London, NW3 7RD

Director-Active
Bullswater Cottage, Bullswater Lane, Pirbright, GU24 0LY

Director13 May 1997Active
3, Greenways, Abbots Langley, United Kingdom, WD5 0EU

Director14 May 2009Active
Swan House, 61 Church Street, Old Isleworth, TW7 6BE

Director21 April 2009Active
41 Botolph Lane, London, EC3R 8DL

Director11 May 2011Active
Stairways, Portway Road, Hartwell, HP17 8RP

Director-Active
5o Hitherfield Road, Streatham Hill, London, SW16 2LW

Director20 March 2002Active
35, Ripley Gardens, London, England, SW14 8HF

Director22 May 2013Active
1 Peppercorn Orchard, Great Hinton, Trowbridge, BA14 6DB

Director06 May 1993Active
27 Rossiter Road, London, SW12 9RY

Director21 September 2005Active
186 Connaught Road, Brookwood, Woking, GU24 0AH

Director16 May 2007Active
41 Botolph Lane, London, EC3R 8DL

Director12 May 2015Active
Preywater Woodcote Park, Epsom, KT18 7EN

Director20 November 1996Active
41, Botolph Lane, London, England, EC3R 8DL

Director28 January 2015Active
11 Bristol Mews, Little Venice, London, W9 2JF

Director22 August 2002Active
26 Lancaster Grove, London, NW3 4PB

Director02 April 1996Active
Low House, High Eldwick, Bingley, BD16 3AZ

Director04 September 1991Active
3 Moorlands Close, Fleet, GU13 9PL

Director20 November 1996Active
Ship Canal House, King Street, Manchester, M2 4WB

Director02 April 1996Active

People with Significant Control

Ms Barbara Nicolette Alvey
Notified on:26 January 2017
Status:Active
Date of birth:June 1959
Nationality:British
Address:41 Botolph Lane, EC3R 8DL
Nature of control:
  • Significant influence or control
Ms Jacqueline Rees
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:41 Botolph Lane, EC3R 8DL
Nature of control:
  • Significant influence or control
Mrs Trudi Margaret Elliott
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:41 Botolph Lane, EC3R 8DL
Nature of control:
  • Significant influence or control
Royal Town Planning Institute
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41, Botolph Lane, London, England, EC3R 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts amended with accounts type small.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.