Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPS ENGINEERING MANAGEMENT LTD
Company Information for

RPS ENGINEERING MANAGEMENT LTD

6-10 Queensway, Stem Lane Industrial Estate, New Milton, HAMPSHIRE, BH25 5NN,
Company Registration Number
03588880
Private Limited Company
Active

Company Overview

About Rps Engineering Management Ltd
RPS ENGINEERING MANAGEMENT LTD was founded on 1998-06-26 and has its registered office in New Milton. The organisation's status is listed as "Active". Rps Engineering Management Ltd is a Private Limited Company registered in ENGLAND 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
RPS ENGINEERING MANAGEMENT LTD
 
Legal Registered Office
6-10 Queensway
Stem Lane Industrial Estate
New Milton
HAMPSHIRE
BH25 5NN
Other companies in HU15
 
Filing Information
Company Number 03588880
Company ID Number 03588880
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-26
Return next due 2024-07-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717666605  
Last Datalog update: 2024-04-10 11:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPS ENGINEERING MANAGEMENT LTD
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 RPS ENGINEERING MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
RAY ALAN DAVIS
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE SMITH
Company Secretary 2003-08-25 2015-09-18
ROYSTON PAUL SMITH
Director 1998-06-26 2015-09-18
NEIL ELLIOTT SMITH
Company Secretary 1998-06-26 2005-08-24
GRAHAM PAUL BUCKINGHAM
Company Secretary 1998-06-26 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY ALAN DAVIS FFS (TRANSPORT) LTD Director 2018-04-30 CURRENT 2015-12-16 Liquidation
RAY ALAN DAVIS QUAESTUS (RD) LIMITED Director 2017-04-06 CURRENT 2015-11-26 Liquidation
RAY ALAN DAVIS QUAESTUS (ANKB) LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
RAY ALAN DAVIS SOUTHERN SKILLED RESOURCES LIMITED Director 2015-03-27 CURRENT 1994-03-30 Active
RAY ALAN DAVIS UNIGLOBE TRADERS LTD Director 2015-02-09 CURRENT 2014-01-09 Dissolved 2018-06-19

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
2024-04-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29DIRECTOR APPOINTED MR ABRAHAM HOCHSHTAEDT
2023-07-19CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-15CESSATION OF BRENDA MAY DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR BRENDA MAY DAVIS
2022-08-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-08-01PSC02Notification of Quaestus Yachts Ltd as a person with significant control on 2021-04-06
2022-07-04Change of details for Mrs Brenda May Davis as a person with significant control on 2022-07-01
2022-07-04PSC04Change of details for Mrs Brenda May Davis as a person with significant control on 2022-07-01
2021-09-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED MRS BRENDA MAY DAVIS
2020-12-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CH01Director's details changed for Mr Ray Alan Davis on 2020-02-04
2020-02-02AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035888800001
2019-02-25SH0131/12/18 STATEMENT OF CAPITAL GBP 1500000
2018-11-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-10-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Unit 7 School Lane Hamble Southampton SO31 4JD England
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MAY DAVIS
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-22SH0115/12/16 STATEMENT OF CAPITAL GBP 100000
2016-10-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035888800001
2015-12-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON PAUL SMITH
2015-10-22TM02Termination of appointment of Susan Jane Smith on 2015-09-18
2015-10-22AP01DIRECTOR APPOINTED MR RAY ALAN DAVIS
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM C/O Mr R Smith 36 Stockbridge Road Elloughton Brough North Humberside HU15 1HN
2015-09-21AR0126/06/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0126/06/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0126/06/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0126/06/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0126/06/11 ANNUAL RETURN FULL LIST
2010-07-13AR0126/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PAUL SMITH / 27/10/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 27/10/2009
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 GREYHOUND CLOSE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2WU
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(288)SECRETARY RESIGNED
2005-09-16363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-10225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-02288aNEW SECRETARY APPOINTED
2003-08-14363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-12363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-24363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-26363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-08-03288bSECRETARY RESIGNED
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: ST. JOHNS CENTRE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4QU
1998-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to RPS ENGINEERING MANAGEMENT LTD 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 RPS ENGINEERING MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RPS ENGINEERING MANAGEMENT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 RPS ENGINEERING MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of RPS ENGINEERING MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RPS ENGINEERING MANAGEMENT LTD
Trademarks
We have not found any records of RPS ENGINEERING MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPS ENGINEERING MANAGEMENT LTD. 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 (33120 - Repair of machinery) as RPS ENGINEERING MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RPS ENGINEERING MANAGEMENT LTD 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 RPS ENGINEERING MANAGEMENT LTD 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 RPS ENGINEERING MANAGEMENT LTD 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.