RPCF LTD

95 Newbold Road, Chesterfield, S41 7PS, Derbyshire, United Kingdom
StatusACTIVE
Company No.10479728
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

RPCF LTD is an active private limited company with number 10479728. It was incorporated 7 years, 5 months, 20 days ago, on 15 November 2016. The company address is 95 Newbold Road, Chesterfield, S41 7PS, Derbyshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-01

Psc name: James Hollins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Hollins

Appointment date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Grant Allen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Allen

Termination date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Allen

Notification date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Hollins

Termination date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Grant Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: James Robert Hollins

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Jan 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH02

Capital : 100 GBP

Date: 2018-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-10

Psc name: Kallum Bannister

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Martin Turner

Cessation date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Turner

Termination date: 2018-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 105,001.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Kallum Bannister

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: 95 Newbold Road Chesterfield Derbyshire S41 7PS

Old address: 95 Newbold Road Chesterfield Derbyshire S41 7PS United Kingdom

Change date: 2016-12-05

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATION WORLD LTD

34 OAKS AVENUE,WORCESTER PARK,KT4 8XD

Number:11887620
Status:ACTIVE
Category:Private Limited Company

EASYMAIL LIMITED

14 GREAT COLLEGE STREET,LONDON,SW1P 3RX

Number:03102425
Status:ACTIVE
Category:Private Limited Company

L&B SLANEY LTD

17 HIGH STREET,WARE,SG12 9BP

Number:10920123
Status:ACTIVE
Category:Private Limited Company

PENNOD LIMITED

PENNOD LIMITED GLANTEIFI INDUSTRIAL PARK,LAMPETER,SA48 7JY

Number:05130962
Status:ACTIVE
Category:Private Limited Company

POLAR TELECOMMUNICATIONS LIMITED

BURWOOD LODGE,LYNDHURST,SO43 7AA

Number:03946156
Status:ACTIVE
Category:Private Limited Company

SPLASHES & SPILLS LTD.

UNIT 31 THE RINGWAY CENTRE,HUDDERSFIELD,HD1 5DG

Number:09674606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source