About

Registered Number: 06548205
Date of Incorporation: 28/03/2008 (16 years ago)
Company Status: Active
Registered Address: Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ,

 

Founded in 2008, Rpc Welding & Fabrication Ltd has its registered office in Chesterfield, Derbyshire, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINBOTTOM, Mark 28 March 2008 - 1
HILL, Alexandra 12 December 2017 - 1
CHARLESWORTH, Roy Peel 28 March 2008 03 January 2012 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
PSC04 - N/A 10 January 2020
AA - Annual Accounts 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 September 2018
TM02 - Termination of appointment of secretary 13 July 2018
AD01 - Change of registered office address 13 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.