Active
Company Information for RPM INDUSTRIAL SITE SERVICES LTD.
2ND FLOOR, 25, BEDFORD STREET, LONDON, WC2E 9ES,
|
Company Registration Number
05918088
Private Limited Company
Active |
Company Name | ||
---|---|---|
RPM INDUSTRIAL SITE SERVICES LTD. | ||
Legal Registered Office | ||
2ND FLOOR, 25 BEDFORD STREET LONDON WC2E 9ES Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 05918088 | |
---|---|---|
Company ID Number | 05918088 | |
Date formed | 2006-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 10:50:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABP SECRETARIAL SERVICES LIMITED |
||
GEORGE SEBASTIAN MATTHEW BULL |
||
MARTIN JEFFREY PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN MUNRO |
Director | ||
MANDY DEBORAH CHESTER |
Company Secretary | ||
MANDY DEBORAH CHESTER |
Director | ||
PAUL CHESTER |
Director | ||
CHESTER PAUL |
Director | ||
PETER CLARENCE CHESTER |
Company Secretary | ||
CHESTER PAUL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPA HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2011-11-14 | Active | |
AUTO SHIPPING LIMITED | Director | 2017-07-10 | CURRENT | 1985-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GAMA RODRIGUES | |
AP01 | DIRECTOR APPOINTED MUNROOP ATWAL | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS LUCINDA MARY JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BOWLAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JEFFREY PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOWLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SEBASTIAN MATTHEW BULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JEFFREY PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MUNRO | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AP04 | Appointment of Abp Secretarial Services Limited as company secretary on 2016-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Rpm Industrial Site Services Ltd Moody Lane Grimsby North East Lincolnshire DN31 2SW | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN MUNRO | |
AP01 | DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY CHESTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY CHESTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANDY CHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHESTER | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2016-08-05 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2015 TO 29/02/2016 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHESTER / 12/09/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MANDY DEBORAH CHESTER | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM HERITAGE HOUSE, CLEETHORPE ROAD GRIMSBY NE LINCS DN31 3LB | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 29/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHESTER PAUL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHESTER / 29/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY DEBORAH CLARKE / 02/07/2010 | |
RES15 | CHANGE OF NAME 14/04/2010 | |
CERTNM | COMPANY NAME CHANGED INDUSTRIAL SITE SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS MANDY DEBORAH CLARKE | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CHESTER | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PETER CHESTER / 05/09/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RPM INDUSTRIAL SITE SERVICES LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RPM INDUSTRIAL SITE SERVICES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |