Company NameH12 Rpm Limited
DirectorsKim Tracey Tracey Milner and Roy Paul Milner
Company StatusActive
Company Number07421543
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kim Tracey Tracey Milner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Bridge Industrial Estate Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameMr Roy Paul Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(1 year, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Bridge Industrial Estate Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameMr Roy Paul Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Bridge Industrial Estate, Mill Lane East
Dewsbury
West Yorkshire
WF12 9BQ

Location

Registered AddressUnit 4c Bridge Industrial Estate
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kim Tracey Milner
50.00%
Ordinary B
2 at £1Roy Paul Milner
50.00%
Ordinary A

Financials

Year2014
Net Worth£15,258
Cash£2,492
Current Liabilities£13,451

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

11 December 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
8 November 2023Director's details changed for Mr Roy Paul Milner on 8 November 2023 (2 pages)
8 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 November 2023Change of details for Mrs Kim Tracey Milner as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Registered office address changed from Unit 4C Bridge Industrial Estate Mill Lane East Dewsbury West Yorkshire WF12 9BQ to Unit 4C Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ on 8 November 2023 (1 page)
8 November 2023Director's details changed for Mrs Kim Tracey Milner on 8 November 2023 (2 pages)
8 November 2023Change of details for Mr Roy Paul Milner as a person with significant control on 8 November 2023 (2 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
11 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
17 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 September 2019Notification of Kim Tracey Milner as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 4
(5 pages)
9 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
24 May 2012Memorandum and Articles of Association (11 pages)
24 May 2012Memorandum and Articles of Association (11 pages)
18 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 4
(4 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 4
(4 pages)
31 March 2012Termination of appointment of Roy Paul Milner as a director (1 page)
31 March 2012Appointment of Mr Roy Paul Milner as a director (2 pages)
31 March 2012Termination of appointment of Roy Paul Milner as a director (1 page)
31 March 2012Appointment of Mr Roy Paul Milner as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 May 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
31 May 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)