Active
Company Information for RPP CONSTRUCTION SERVICES LIMITED
FIRST FLOOR RIVERSIDE WEST, WHITEHALL ROAD, LEEDS, LS1 4AW,
|
Company Registration Number
07083174
Private Limited Company
Active |
Company Name | ||
---|---|---|
RPP CONSTRUCTION SERVICES LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR RIVERSIDE WEST WHITEHALL ROAD LEEDS LS1 4AW Other companies in LS27 | ||
Previous Names | ||
|
Company Number | 07083174 | |
---|---|---|
Company ID Number | 07083174 | |
Date formed | 2009-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 19:28:39 |
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 |
---|---|---|
ALEX BLENARD |
||
DAREN LEE CHESSUN |
||
ANDREW COOPER |
||
MARK COOPER |
||
JOHN GEORGE CROWTHER |
||
STEPHEN MATTHEW CROWTHER |
||
JOSEPH DEEGAN |
||
GERARD MCGEOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HUGH MACKIE |
Director | ||
JANINE LOUISE WILLAN |
Company Secretary | ||
PATRICK ANTILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP MANAGEMENT LIMITED | Director | 2016-03-09 | CURRENT | 1984-05-09 | Active | |
RPP ENERGY SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
RPP GROUP HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP MANAGEMENT LIMITED | Director | 2016-03-09 | CURRENT | 1984-05-09 | Active | |
RPP ENERGY SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
RPP GROUP HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
RPP ASBESTOS SERVICES LIMITED | Director | 2008-11-13 | CURRENT | 2008-11-13 | Active | |
RPP MANAGEMENT LIMITED | Director | 1998-10-01 | CURRENT | 1984-05-09 | Active | |
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP MANAGEMENT LIMITED | Director | 2016-03-09 | CURRENT | 1984-05-09 | Active | |
REX PROCTER & PARTNERS LIMITED | Director | 2013-11-29 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
REX PROCTER & PARTNERS HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
RPP ENERGY SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
RPP GROUP HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
RPP LIMITED | Director | 2010-03-30 | CURRENT | 2010-02-16 | Active | |
COOPER & PEARSON SERVICES LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2016-03-29 | |
WHITELEY ASSOCIATES LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-21 | Dissolved 2016-05-31 | |
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP MANAGEMENT LIMITED | Director | 2016-03-09 | CURRENT | 1984-05-09 | Active | |
RPP ENERGY SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
RPP ASBESTOS SERVICES LIMITED | Director | 2013-11-19 | CURRENT | 2008-11-13 | Active | |
RPP MANAGEMENT LIMITED | Director | 2013-11-19 | CURRENT | 1984-05-09 | Active | |
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP ENERGY SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
RPP GROUP HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
RPP ASBESTOS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2008-11-13 | Active | |
R P & P WASTE MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
RPP MANAGEMENT LIMITED | Director | 2016-03-09 | CURRENT | 1984-05-09 | Active | |
RPP LIMITED | Director | 2013-12-29 | CURRENT | 2010-02-16 | Active | |
RPP GROUP HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 2012-02-28 | Active | |
REX PROCTER & PARTNERS HOLDINGS LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FRANCIS AND FRANCIS ESTATES LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Dissolved 2013-10-01 | |
REX PROCTER & PARTNERS LIMITED | Director | 2006-03-20 | CURRENT | 2006-03-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED RICHARD CHRISTOPHER OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER | ||
APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEOUGH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK COOPER | ||
DIRECTOR APPOINTED MR SIMON RICHARD BARNICOAT | ||
DIRECTOR APPOINTED DAVID JOHN WILLIAMS | ||
DIRECTOR APPOINTED MARCUS JON RATHBONE | ||
DIRECTOR APPOINTED MARTIN JACK PROCTOR | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DORRAN PETER JOHN BURTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW CROWTHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEEGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 03/11/17 | |
CERTNM | COMPANY NAME CHANGED R P & P CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/17 | |
AP01 | DIRECTOR APPOINTED MR GERARD MCGEOUGH | |
AP01 | DIRECTOR APPOINTED MR DAREN LEE CHESSUN | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE CROWTHER | |
AP01 | DIRECTOR APPOINTED MR ALEX BLENARD | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DEEGAN | |
AP01 | DIRECTOR APPOINTED MR MARK COOPER | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH MACKIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Janine Louise Willan on 2014-11-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED STEPHEN MATTHEW CROWTHER | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/13 FROM Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/13 FROM Vernon House 40 New North Road Huddersfield HD1 5LS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTILL | |
AR01 | 21/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 31/03/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JANINE LOUISE WILLAN | |
AR01 | 21/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MACKIE / 22/12/2009 | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RPP CONSTRUCTION SERVICES LIMITED 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. |