Company Information for RESOURCES PRODUCTIVITY MANAGEMENT LIMITED
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
01953431
Private Limited Company
Active |
Company Name | |
---|---|
RESOURCES PRODUCTIVITY MANAGEMENT LIMITED | |
Legal Registered Office | |
1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in S10 | |
Company Number | 01953431 | |
---|---|---|
Company ID Number | 01953431 | |
Date formed | 1985-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-29 | |
Latest return | 2024-05-13 | |
Return next due | 2025-05-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB442301105 |
Last Datalog update: | 2024-09-18 13:07:19 |
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 |
---|---|---|
NIGEL JOHN BROWN |
||
NIGEL JOHN BROWN |
||
TIMOTHY JAMES DITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STANLEY RICHMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPMI CONSULTANTS LIMITED | Director | 2000-03-14 | CURRENT | 2000-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 18/09/24 FROM 500 Charlotte Road Sheffield S2 4ER England | ||
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Sam Robert Viner on 2022-02-18 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 29/06/21 | |
PSC05 | Change of details for 195 Hub Ltd as a person with significant control on 2021-08-01 | |
CH01 | Director's details changed for Mr Sam Robert Viner on 2021-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 24/03/20 TO 30/06/20 | |
PSC02 | Notification of 195 Hub Ltd as a person with significant control on 2020-07-09 | |
AP01 | DIRECTOR APPOINTED MR SAM ROBERT VINER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM 2 Rutland Park Sheffield South Yorkshire S10 2PD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BROWN | |
TM02 | Termination of appointment of Nigel John Brown on 2020-07-09 | |
PSC07 | CESSATION OF NIGEL JOHN BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
AA | 27/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Nigel John Brown as a person with significant control on 2020-03-10 | |
PSC07 | CESSATION OF MATTHEW SIMON HANSELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMON HANSELL | |
PSC04 | Change of details for Mr Nigel John Brown as a person with significant control on 2016-04-06 | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 27/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/03/18 TO 25/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 27/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BROWN | |
AA | 27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy James Ditton on 2016-07-14 | |
AA | 28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM MORRELL HOUSE 98 CURTAIN ROAD LONDON EC2A 3AF | |
AR01 | 20/06/09 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/08 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/05/00 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
ELRES | S252 DISP LAYING ACC 10/01/94 | |
ELRES | S386 DISP APP AUDS 10/01/94 | |
363s | RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 RESOURCES PRODUCTIVITY MANAGEMENT LIMITED
RESOURCES PRODUCTIVITY MANAGEMENT LIMITED owns 1 domain names.
rpmconsultants.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RESOURCES PRODUCTIVITY MANAGEMENT LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |