Company NameR.P. Panels Limited
DirectorsRaymond Howard Prosser and Terence George Prosser
Company StatusActive
Company Number01492450
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Raymond Howard Prosser
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Overlord Close
Broxbourne
Hertfordshire
EN10 7TG
Director NameMr Terence George Prosser
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Secretary NameMr Terence George Prosser
NationalityBritish
StatusCurrent
Appointed19 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU

Contact

Websiterppanels.co.uk

Location

Registered AddressUnit 3 New England Estate
Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

250 at £1Terence George Prosser
50.00%
Ordinary A
150 at £1Raymond Howard Prosser
30.00%
Ordinary B
50 at £1Janet Anne Matthews
10.00%
Ordinary D
50 at £1Susan Jane Shipp
10.00%
Ordinary C

Financials

Year2014
Net Worth£452,215
Cash£206,649
Current Liabilities£366,679

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

17 June 1980Delivered on: 23 June 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever including fixed s & m from time to time thereon.
Outstanding

Filing History

22 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
18 December 2017Change of details for Mr Raymond Howard Prosser as a person with significant control on 28 March 2017 (2 pages)
18 December 2017Cessation of Terence George Prosser as a person with significant control on 28 March 2017 (1 page)
18 December 2017Change of details for Mr Raymond Howard Prosser as a person with significant control on 28 March 2017 (2 pages)
18 December 2017Cessation of Terence George Prosser as a person with significant control on 28 March 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500
(7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500
(7 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
(7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2010Director's details changed for Mr Raymond Howard Prosser on 1 November 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Terence George Prosser on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Terence George Prosser on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Raymond Howard Prosser on 1 November 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr Terence George Prosser on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Mr Raymond Howard Prosser on 1 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 January 2007Return made up to 19/12/06; full list of members (7 pages)
5 January 2007Return made up to 19/12/06; full list of members (7 pages)
28 December 2005Return made up to 19/12/05; full list of members (8 pages)
28 December 2005Return made up to 19/12/05; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (8 pages)
23 December 2004Return made up to 19/12/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
29 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
20 December 2002Return made up to 19/12/02; full list of members (8 pages)
20 December 2002Return made up to 19/12/02; full list of members (8 pages)
4 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
29 December 2000Return made up to 19/12/00; full list of members (6 pages)
29 December 2000Return made up to 19/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 February 2000Return made up to 19/12/99; full list of members (6 pages)
3 February 2000Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1997Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
25 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 July 1991Memorandum and Articles of Association (5 pages)
1 July 1991Memorandum and Articles of Association (5 pages)
25 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)