About

Registered Number: 05372170
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 54 Second Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XJ

 

Having been setup in 2005, Rp Technologies Ltd are based in Kingswinford, it's status is listed as "Active". We don't know the number of employees at this business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR01 - N/A 08 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
PSC04 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
AA - Annual Accounts 24 September 2018
MR04 - N/A 15 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 November 2015
CERTNM - Change of name certificate 29 May 2015
CERTNM - Change of name certificate 29 May 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 13 November 2013
RESOLUTIONS - N/A 05 April 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
363a - Annual Return 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 22 March 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 01 August 2005
225 - Change of Accounting Reference Date 01 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
395 - Particulars of a mortgage or charge 28 May 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

All assets debenture 16 July 2008 Fully Satisfied

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.