Guiseley
Leeds
LS20 8DU
Director Name | Mr Keith Martin Hogben |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Beaumont Road Kexborough Barnsley South Yorkshire S75 5JL |
Secretary Name | Mr Keith Martin Hogben |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Beaumont Road Kexborough Barnsley South Yorkshire S75 5JL |
Director Name | Mr David Paul Hurren |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Tina Johnson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Mr Jonathan Richard Lister |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Mr Paul Kevin Charles Goff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampton Gardens Prittlewell Essex SS2 6RW |
Secretary Name | Mrs Michelle Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Strood Avenue Romford Essex RM7 0UX |
Director Name | Mrs Susannah Alison Clarke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2016) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Mr Philip Michael Crossland |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Mr Mark Antony Horne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Website | rpc.uk.com |
---|---|
Telephone | 01943 222001 |
Telephone region | Guiseley |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Keith Hogben 35.00% Ordinary |
---|---|
70 at £1 | Peter Gable 35.00% Ordinary |
20 at £1 | David P. Hurren 10.00% Ordinary |
20 at £1 | Mark Horne 10.00% Ordinary |
20 at £1 | Tina Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,079 |
Cash | £135,190 |
Current Liabilities | £259,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
11 May 2023 | Withdrawal of a person with significant control statement on 11 May 2023 (2 pages) |
11 May 2023 | Notification of Peter Gable as a person with significant control on 10 April 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Termination of appointment of Mark Antony Horne as a director on 31 March 2021 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 May 2018 | Appointment of Mr Jonathan Richard Lister as a director on 10 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2016 | Termination of appointment of Philip Michael Crossland as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Susannah Alison Clarke as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Susannah Alison Clarke as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Philip Michael Crossland as a director on 1 September 2016 (1 page) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Tina Johnson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Tina Johnson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Tina Johnson as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Keith Martin Hogben on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Keith Martin Hogben on 12 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 87-89 park lane hornchurch essex RM11 1BH (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 87-89 park lane hornchurch essex RM11 1BH (1 page) |
23 April 2008 | Director appointed mr peter gable (1 page) |
23 April 2008 | Ad 12/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
23 April 2008 | Director appointed mr keith martin hogben (1 page) |
23 April 2008 | Ad 12/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
23 April 2008 | Director appointed mr peter gable (1 page) |
23 April 2008 | Appointment terminated secretary michelle andreou (1 page) |
23 April 2008 | Appointment terminated director paul goff (1 page) |
23 April 2008 | Secretary appointed mr keith martin hogben (1 page) |
23 April 2008 | Secretary appointed mr keith martin hogben (1 page) |
23 April 2008 | Appointment terminated secretary michelle andreou (1 page) |
23 April 2008 | Director appointed mr keith martin hogben (1 page) |
23 April 2008 | Appointment terminated director paul goff (1 page) |
12 April 2008 | Incorporation (36 pages) |
12 April 2008 | Incorporation (36 pages) |