About

Registered Number: 05131892
Date of Incorporation: 19/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 & 4 Dalcliff Business Park, Appledore Road, Ashford, Kent, TN26 3TJ,

 

Rpc Suppliers Ltd was founded on 19 May 2004 and has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Pinnock-smith, Christopher Charles, Smith, Peter James, Smith, Robert Paul, Smith, Susan Mary, Smith, Terence Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNOCK-SMITH, Christopher Charles 05 April 2012 - 1
SMITH, Peter James 28 December 2005 15 May 2010 1
SMITH, Robert Paul 28 December 2005 05 January 2006 1
SMITH, Susan Mary 19 May 2004 28 January 2007 1
SMITH, Terence Arthur 19 May 2004 14 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 17 May 2019
PSC04 - N/A 17 May 2019
AA - Annual Accounts 25 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 June 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 23 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2014
AA - Annual Accounts 02 July 2013
AA01 - Change of accounting reference date 22 June 2013
AR01 - Annual Return 22 June 2013
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363s - Annual Return 06 July 2007
225 - Change of Accounting Reference Date 11 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
MEM/ARTS - N/A 05 December 2005
CERTNM - Change of name certificate 23 November 2005
363s - Annual Return 08 June 2005
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.