About

Registered Number: 02767480
Date of Incorporation: 24/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Based in Oxfordshire, Rps Energy Services Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Gormley, David Joseph, Dalgleish, Stewart Ross, Sheppard, Kelvin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALGLEISH, Stewart Ross 01 October 1996 01 January 2001 1
SHEPPARD, Kelvin 13 January 1993 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 November 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 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 14 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 30 April 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 26 June 2008
363a - Annual Return 27 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
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 11 October 2004
CERTNM - Change of name certificate 01 May 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 25 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 27 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 04 March 1994
287 - Change in situation or address of Registered Office 06 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
395 - Particulars of a mortgage or charge 22 January 1993
RESOLUTIONS - N/A 15 January 1993
RESOLUTIONS - N/A 15 January 1993
123 - Notice of increase in nominal capital 15 January 1993
287 - Change in situation or address of Registered Office 15 January 1993
CERTNM - Change of name certificate 12 January 1993
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.