Company NameRPC UK Limited
Company StatusActive
Company Number06563642
CategoryPrivate Limited Company
Incorporation Date12 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter James Gable
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address65 Fieldhead Road
Guiseley
Leeds
LS20 8DU
Director NameMr Keith Martin Hogben
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Beaumont Road
Kexborough
Barnsley
South Yorkshire
S75 5JL
Secretary NameMr Keith Martin Hogben
NationalityBritish
StatusCurrent
Appointed12 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Beaumont Road
Kexborough
Barnsley
South Yorkshire
S75 5JL
Director NameMr David Paul Hurren
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration9 years
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameTina Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration9 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameMr Jonathan Richard Lister
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW
Secretary NameMrs Michelle Andreou
NationalityBritish
StatusResigned
Appointed12 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Strood Avenue
Romford
Essex
RM7 0UX
Director NameMrs Susannah Alison Clarke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2016)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameMr Philip Michael Crossland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameMr Mark Antony Horne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH

Contact

Websiterpc.uk.com
Telephone01943 222001
Telephone regionGuiseley

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Keith Hogben
35.00%
Ordinary
70 at £1Peter Gable
35.00%
Ordinary
20 at £1David P. Hurren
10.00%
Ordinary
20 at £1Mark Horne
10.00%
Ordinary
20 at £1Tina Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£170,079
Cash£135,190
Current Liabilities£259,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
11 May 2023Withdrawal of a person with significant control statement on 11 May 2023 (2 pages)
11 May 2023Notification of Peter Gable as a person with significant control on 10 April 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Termination of appointment of Mark Antony Horne as a director on 31 March 2021 (1 page)
22 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 May 2018Appointment of Mr Jonathan Richard Lister as a director on 10 May 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2016Termination of appointment of Philip Michael Crossland as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Susannah Alison Clarke as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Susannah Alison Clarke as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Philip Michael Crossland as a director on 1 September 2016 (1 page)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(9 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(9 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(9 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(9 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs Susannah Alison Clarke as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Philip Michael Crossland as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Antony Horne as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Tina Johnson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Tina Johnson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Tina Johnson as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Paul Hurren as a director on 1 April 2015 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Keith Martin Hogben on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Keith Martin Hogben on 12 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
29 May 2009Return made up to 12/04/09; full list of members (4 pages)
28 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 87-89 park lane hornchurch essex RM11 1BH (1 page)
14 July 2008Registered office changed on 14/07/2008 from 87-89 park lane hornchurch essex RM11 1BH (1 page)
23 April 2008Director appointed mr peter gable (1 page)
23 April 2008Ad 12/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
23 April 2008Director appointed mr keith martin hogben (1 page)
23 April 2008Ad 12/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
23 April 2008Director appointed mr peter gable (1 page)
23 April 2008Appointment terminated secretary michelle andreou (1 page)
23 April 2008Appointment terminated director paul goff (1 page)
23 April 2008Secretary appointed mr keith martin hogben (1 page)
23 April 2008Secretary appointed mr keith martin hogben (1 page)
23 April 2008Appointment terminated secretary michelle andreou (1 page)
23 April 2008Director appointed mr keith martin hogben (1 page)
23 April 2008Appointment terminated director paul goff (1 page)
12 April 2008Incorporation (36 pages)
12 April 2008Incorporation (36 pages)