About

Registered Number: 04926513
Date of Incorporation: 09/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX

 

Rps Mechanical Services Ltd was registered on 09 October 2003 with its registered office in United Kingdom, it has a status of "Active". We don't know the number of employees at Rps Mechanical Services Ltd. The companies directors are Kempton, Caroline Louise, Ryland-jones, Michael, Ryland Jones, Michael Anthony, Ryland Jones, Peter Martin, Ryland Jones, Gill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLAND-JONES, Michael 19 July 2007 - 1
RYLAND JONES, Gill 09 October 2003 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KEMPTON, Caroline Louise 21 March 2008 - 1
RYLAND JONES, Michael Anthony 07 November 2003 19 July 2007 1
RYLAND JONES, Peter Martin 09 October 2003 07 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 July 2016
MR04 - N/A 24 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 June 2015
MR01 - N/A 03 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 27 October 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.