Company NameRPC Project Management Services Limited
DirectorsRussell Paul Cullingworth and Dawn Lindsey Cullingworth
Company StatusActive
Company Number05138562
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Russell Paul Cullingworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Secretary NameDawn Lindsey Cullingworth
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Dawn Lindsey Cullingworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(9 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Dawn Lindsey Cullingworth
50.00%
Ordinary
500 at £1Russell Paul Cullingworth
50.00%
Ordinary

Financials

Year2014
Net Worth£4,377
Cash£15,738
Current Liabilities£24,091

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

16 June 2023Change of details for Mr Russell Paul Cullingworth as a person with significant control on 10 December 2022 (2 pages)
16 June 2023Secretary's details changed for Dawn Lindsey Cullingworth on 10 December 2022 (1 page)
16 June 2023Director's details changed for Mrs Dawn Lindsey Cullingworth on 10 December 2022 (2 pages)
16 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
16 June 2023Change of details for Mrs Dawn Lindsey Cullingworth as a person with significant control on 10 December 2022 (2 pages)
16 June 2023Director's details changed for Mr Russell Paul Cullingworth on 10 December 2022 (2 pages)
9 May 2023Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
27 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
17 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
23 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
4 September 2020Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 4 September 2020 (1 page)
22 July 2020Director's details changed for Russell Paul Cullingworth on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Dawn Lindsey Cullingworth on 22 July 2020 (2 pages)
22 July 2020Change of details for Russell Paul Cullingworth as a person with significant control on 22 July 2020 (2 pages)
22 July 2020Change of details for Dawn Lindsey Cullingworth as a person with significant control on 22 July 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 June 2019Change of details for Dawn Lindsey Cullingworth as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Dawn Lindsey Cullingworth on 7 June 2019 (2 pages)
7 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Notification of Russell Paul Cullingworth as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Russell Paul Cullingworth as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Dawn Lindsey Cullingworth as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Russell Paul Cullingworth as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Dawn Lindsey Cullingworth as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Dawn Lindsey Cullingworth as a person with significant control on 7 July 2017 (2 pages)
1 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
31 March 2016Director's details changed for Dawn Lindsey Cullingworth on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Russell Paul Cullingworth on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Russell Paul Cullingworth on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Dawn Lindsey Cullingworth on 1 March 2016 (2 pages)
19 January 2016Director's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Hackmoore House Water End Selby Road Holme on Spalding Moor York East Yorkshire YO43 4HA to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 19 January 2016 (1 page)
19 January 2016Secretary's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Hackmoore House Water End Selby Road Holme on Spalding Moor York East Yorkshire YO43 4HA to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 19 January 2016 (1 page)
19 January 2016Secretary's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (1 page)
19 January 2016Director's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Russell Paul Cullingworth on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Russell Paul Cullingworth on 19 January 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Director Russell Paul Cullingworth on 25 May 2010 (2 pages)
14 July 2010Director's details changed for Director Russell Paul Cullingworth on 25 May 2010 (2 pages)
13 July 2010Director's details changed for Dawn Lindsey Cullingworth on 25 May 2010 (2 pages)
13 July 2010Director's details changed for Dawn Lindsey Cullingworth on 25 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 July 2009Return made up to 26/05/09; full list of members (4 pages)
8 July 2009Return made up to 26/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 June 2007Return made up to 26/05/07; no change of members (7 pages)
29 June 2007Return made up to 26/05/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
20 June 2005New director appointed (2 pages)
29 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2004Incorporation (16 pages)
26 May 2004Incorporation (16 pages)