Sheffield
S2 4ER
Director Name | Peter Stanley Richmond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Consultant Engineer |
Correspondence Address | 9 Magnolia Way Swanwick Alfreton Derbyshire DE55 1RY |
Director Name | Mr Nigel John Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 09 July 2020) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Dalbury Lees Ashbourne Derbyshire DE6 5BR |
Secretary Name | Mr Nigel John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Dalbury Lees Ashbourne Derbyshire DE6 5BR |
Director Name | Timothy James Ditton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Southwood Avenue Knaphill Woking Surrey GU21 2EY |
Website | rpmconsultants.com |
---|---|
Telephone | 020 76134964 |
Telephone region | London |
Registered Address | 500 Charlotte Road Sheffield S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
94 at £1 | N J Brown Life Interest Settlement 94.00% Ordinary |
---|---|
5 at £1 | N.j. Brown 5.00% Ordinary |
1 at £1 | Timothy James Ditton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,445,863 |
Cash | £2,124,183 |
Current Liabilities | £229,773 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 2 days from now) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
1 July 2022 | Director's details changed for Mr Sam Robert Viner on 18 February 2022 (2 pages) |
28 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
24 August 2021 | Director's details changed for Mr Sam Robert Viner on 1 August 2021 (2 pages) |
24 August 2021 | Change of details for 195 Hub Ltd as a person with significant control on 1 August 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 March 2021 | Previous accounting period extended from 24 March 2020 to 30 June 2020 (1 page) |
14 July 2020 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to 500 Charlotte Road Sheffield S2 4ER on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Timothy James Ditton as a director on 9 July 2020 (1 page) |
14 July 2020 | Notification of 195 Hub Ltd as a person with significant control on 9 July 2020 (2 pages) |
14 July 2020 | Cessation of Nigel John Brown as a person with significant control on 9 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Nigel John Brown as a director on 9 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Sam Robert Viner as a director on 9 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Nigel John Brown as a secretary on 9 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 27 March 2019 (7 pages) |
13 May 2020 | Change of details for Mr Nigel John Brown as a person with significant control on 10 March 2020 (2 pages) |
25 March 2020 | Cessation of Matthew Simon Hansell as a person with significant control on 9 March 2020 (1 page) |
25 March 2020 | Cessation of Margaret Jean Brown as a person with significant control on 10 March 2020 (1 page) |
25 March 2020 | Notification of Margaret Jean Brown as a person with significant control on 9 March 2020 (2 pages) |
25 March 2020 | Notification of Matthew Simon Hansell as a person with significant control on 6 April 2016 (2 pages) |
24 March 2020 | Change of details for Mr Nigel John Brown as a person with significant control on 6 April 2016 (2 pages) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 27 March 2018 (6 pages) |
21 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 27 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
29 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Nigel Brown as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Nigel Brown as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nigel Brown as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 27 March 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 27 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (3 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (3 pages) |
14 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Timothy James Ditton on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Timothy James Ditton on 14 July 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
31 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 March 2015 | Total exemption small company accounts made up to 28 March 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 March 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
27 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (3 pages) |
27 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (14 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
5 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
5 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Annual return made up to 20 June 2010 (13 pages) |
20 August 2010 | Annual return made up to 20 June 2010 (13 pages) |
2 March 2010 | Annual return made up to 20 June 2009 (4 pages) |
2 March 2010 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 June 2009 (4 pages) |
2 March 2010 | Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (7 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (7 pages) |
10 March 2008 | Return made up to 23/05/07; no change of members
|
10 March 2008 | Return made up to 23/05/07; no change of members
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 23/05/02; full list of members
|
31 May 2002 | Return made up to 23/05/02; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members
|
30 May 2000 | Return made up to 23/05/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 05/06/97; no change of members (4 pages) |
30 June 1998 | Return made up to 05/06/97; no change of members (4 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 September 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
11 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 October 1985 | Incorporation (16 pages) |
8 October 1985 | Incorporation (16 pages) |