About

Registered Number: 03287074
Date of Incorporation: 03/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Rps Energy Consultants Ltd was registered on 03 December 1996 and has its registered office in Abingdon, Oxfordshire, it's status is listed as "Active". There are 11 directors listed as Gormley, David Joseph, Bradly, Graeme James, Collins, Kenneth Michael, Cowan, David James, Evans, Philip Stephen, Jankowski, Edward, Middleton, Stephen Gerrard, Muskett, Christopher John, Dr, Sewell, Andrew Sydney John, Statton, Ernest, Vickers, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLY, Graeme James 01 October 2019 - 1
COLLINS, Kenneth Michael 23 January 1997 19 November 2004 1
COWAN, David James 06 April 2001 11 December 2007 1
EVANS, Philip Stephen 23 January 1997 11 December 2007 1
JANKOWSKI, Edward 07 August 2017 01 October 2019 1
MIDDLETON, Stephen Gerrard 03 March 2008 29 September 2015 1
MUSKETT, Christopher John, Dr 23 January 1997 06 April 2001 1
SEWELL, Andrew Sydney John 08 March 2018 30 September 2018 1
STATTON, Ernest 07 August 2017 02 July 2018 1
VICKERS, John 08 November 2012 08 July 2016 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 19 November 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 03 April 2019
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
CS01 - N/A 28 November 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 08 November 2012
AUD - Auditor's letter of resignation 12 June 2012
AA - Annual Accounts 30 May 2012
CH03 - Change of particulars for secretary 28 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 12 March 2012
AR01 - Annual Return 17 November 2011
AUD - Auditor's letter of resignation 02 August 2011
AUD - Auditor's letter of resignation 29 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 27 November 2007
CERTNM - Change of name certificate 26 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 15 October 2001
225 - Change of Accounting Reference Date 09 October 2001
CERTNM - Change of name certificate 31 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 03 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 19 March 1997
225 - Change of Accounting Reference Date 19 March 1997
CERTNM - Change of name certificate 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.