Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPU GROUP LIMITED
Company Information for

RPU GROUP LIMITED

NORFOLK HOUSE, 90 GREY STREET, NEWCASTLE UPON TYNE, NE1 6BZ,
Company Registration Number
00667842
Private Limited Company
Active

Company Overview

About Rpu Group Ltd
RPU GROUP LIMITED was founded on 1960-08-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Rpu Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RPU GROUP LIMITED
 
Legal Registered Office
NORFOLK HOUSE
90 GREY STREET
NEWCASTLE UPON TYNE
NE1 6BZ
Other companies in NE2
 
Filing Information
Company Number 00667842
Company ID Number 00667842
Date formed 1960-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB654243836  
Last Datalog update: 2025-04-05 06:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPU GROUP LIMITED
Is this data useful to you?
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.

Company Officers of RPU GROUP LIMITED

Current Directors
Officer Role Date Appointed
MADELINE FRANCES UPTON
Company Secretary 2002-03-28
SIMON HARLAND
Director 2013-04-18
SHONA MARION JELLETT
Director 2013-04-18
IAN ALEXANDER MACKAY
Director 2013-04-18
JAMES ALEXANDER METCALF
Director 2013-04-18
NIGEL MATTHEW UPTON
Director 1991-09-08
PHILIP PETER FERGUSON UPTON
Director 1991-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE GIBSON
Company Secretary 1998-10-30 2002-03-28
PHILIP PETER FERGUSON UPTON
Company Secretary 1991-09-08 1998-10-30
OLWEN AGNES UPTON
Director 1991-09-08 1997-03-27
PETER ROY UPTON
Director 1991-09-08 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HARLAND MOBOS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
SIMON HARLAND GREY STREET CAPITAL LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
NIGEL MATTHEW UPTON PHILLIPS SUTTON (MANAGEMENT) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
NIGEL MATTHEW UPTON CRANBOURNE ESTATES LIMITED Director 2010-09-22 CURRENT 2002-08-19 Active
NIGEL MATTHEW UPTON SOLARLAKE LIMITED Director 2006-01-20 CURRENT 2006-01-09 Active
NIGEL MATTHEW UPTON CRYSTALFLIGHT LIMITED Director 2006-01-20 CURRENT 2006-01-06 Active
NIGEL MATTHEW UPTON SOUTHCOURT DEVELOPMENTS LIMITED Director 2005-02-21 CURRENT 2004-09-23 Active
NIGEL MATTHEW UPTON MAYTREE GROUP LTD Director 2002-12-31 CURRENT 2001-12-10 Active
PHILIP PETER FERGUSON UPTON MAYTREE GROUP LTD Director 2003-05-08 CURRENT 2001-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27Termination of appointment of Madeline Frances Upton on 2025-01-24
2025-01-27APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER FERGUSON UPTON
2025-01-27APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER MACKAY
2025-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER FERGUSON UPTON
2025-01-27TM02Termination of appointment of Madeline Frances Upton on 2025-01-24
2024-12-05AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-2801/10/24 STATEMENT OF CAPITAL GBP 171000
2024-10-28SH0101/10/24 STATEMENT OF CAPITAL GBP 171000
2024-05-15REGISTRATION OF A CHARGE / CHARGE CODE 006678420075
2024-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420075
2024-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006678420074
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 006678420074
2024-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420074
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006678420068
2024-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006678420068
2023-12-27REGISTERED OFFICE CHANGED ON 27/12/23 FROM Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England
2023-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/23 FROM Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-15RES02Resolutions passed:
  • Resolution of re-registration
2021-11-15MARRe-registration of memorandum and articles of association
2021-11-15CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-15RR02Re-registration from a public company to a private limited company
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420073
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 61
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-11-11CH01Director's details changed for Mrs Shona Marion Jellett on 2020-08-05
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 60
2020-04-26CH01Director's details changed for Mrs Shona Marion Jellett on 2020-04-24
2020-04-20PSC08Notification of a person with significant control statement
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31PSC07CESSATION OF PHILIP PETER FERGUSON UPTON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24AP01DIRECTOR APPOINTED MR ALASDAIR DOUGLAS UPTON
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MATTHEW UPTON
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM PO Box 22 22 Akenside Terrace Newcastle upon Tyne NE2 1TN England
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420072
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 66
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420071
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne NE2 1TN
2017-05-10CH01Director's details changed for Miss Shona Marion Upton on 2017-05-10
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER METCALF / 30/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARLAND / 30/04/2017
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 171000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420070
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 63
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 171000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 59
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 171000
2015-05-12AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006678420067
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2014-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006678420069
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420069
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420068
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 171000
2014-04-27AR0131/03/14 FULL LIST
2014-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER FERGUSON UPTON / 01/04/2013
2014-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MADELINE FRANCES UPTON / 01/04/2013
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006678420067
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MATTHEW UPTON / 18/04/2013
2013-04-21AR0131/03/13 FULL LIST
2013-04-20AP01DIRECTOR APPOINTED MR SIMON HARLAND
2013-04-20AP01DIRECTOR APPOINTED MR JAMES ALEXANDER METCALF
2013-04-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER MACKAY
2013-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHONA MARION UPTON / 18/04/2013
2013-04-20AP01DIRECTOR APPOINTED MISS SHONA MARION UPTON
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-28AR0131/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-03AR0131/03/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0131/03/10 FULL LIST
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP UPTON / 31/03/2008
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to RPU GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPU GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-05 Outstanding MADELINE FRANCES UPTON
LEGAL MORTGAGE 2008-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-07-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 JANUARY 2004 AND 2004-01-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 JANUARY 2004 AND 2004-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2002-10-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2002-07-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-07-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-30 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1998-03-10 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1998-03-10 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1997-03-27 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1997-03-27 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1997-03-27 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1997-03-27 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1997-03-27 Satisfied NEWCASTLE BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 25TH APRIL 1997 1997-03-25 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1995-03-31 Satisfied NEWCASTLE BUILDING SOCIETY
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1994-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1991-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY REG IN SCOTLAND 19.3.90 1990-03-19 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE DEBENTURE 1990-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1989-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY REG IN SCOTLAND 1.6.89 1989-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1989-05-08 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL MORTGAGE 1988-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1963-07-01 Satisfied LEICESTERSHIRE BLDG SOC.
LEGAL CHARGE 1961-03-04 Satisfied LEICESTERSHIRE BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 RPU GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RPU GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPU GROUP LIMITED
Trademarks
We have not found any records of RPU GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPU GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RPU GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RPU GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPU GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPU GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.