London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Chester Paul |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Cleethorpe Road Grimsby DN31 3LB |
Director Name | Mr Paul Chester |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moody Lane Pyewipe Grimsby South Humberside DN31 2SW |
Secretary Name | Chester Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Cleethorpe Road Grimsby DN31 3LB |
Secretary Name | Mr Peter Clarence Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2009) |
Role | Retired |
Correspondence Address | 80 Humberston Avenue Grimsby North East Lincolnshire DN36 4SP |
Secretary Name | Mrs Mandy Deborah Chester |
---|---|
Status | Resigned |
Appointed | 22 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 17 Vaughan Avenue Grimsby N.E. Lincolnshire DN32 8QB |
Director Name | Miss Mandy Deborah Chester |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rpm Industrial Site Services Ltd Moody Lane Grimsby North East Lincolnshire DN31 2SW |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr Martin Jeffrey Phillips |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Ports Queen Alexandra House Cargo Road Cardiff CF10 4LY Wales |
Director Name | Mr Christopher John Bowlas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2021) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 25 Bedford Street London WC2E 9ES |
Website | www.rpmindustrialservices.co.uk |
---|---|
Telephone | 01472 344044 |
Telephone region | Grimsby |
Registered Address | 2nd Floor, 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mandy Deborah Chester 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Chester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,202 |
Cash | £466,543 |
Current Liabilities | £877,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
11 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
17 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with updates (3 pages) |
10 August 2021 | Appointment of Ms Lucinda Mary Johnson as a director on 9 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Christopher John Bowlas as a director on 9 August 2021 (1 page) |
15 July 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
8 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
8 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages) |
12 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 12 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Martin Jeffrey Phillips as a director on 12 May 2020 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (113 pages) |
24 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
19 June 2019 | Appointment of Mr Christopher John Bowlas as a director on 12 June 2019 (2 pages) |
1 April 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 29 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
7 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
7 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (206 pages) |
31 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
23 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (15 pages) |
23 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (100 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 October 2017 | Termination of appointment of Steven John Munro as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Martin Jeffrey Phillips as a director on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Steven John Munro as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Martin Jeffrey Phillips as a director on 4 October 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 September 2016 | Appointment of Abp Secretarial Services Limited as a secretary on 5 August 2016 (2 pages) |
16 September 2016 | Appointment of Abp Secretarial Services Limited as a secretary on 5 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul Chester as a director on 5 August 2016 (1 page) |
15 September 2016 | Appointment of Mr Steven John Munro as a director on 5 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Paul Chester as a director on 5 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page) |
15 September 2016 | Registered office address changed from Rpm Industrial Site Services Ltd Moody Lane Grimsby North East Lincolnshire DN31 2SW to 2nd Floor, 25 Bedford Street London WC2E 9ES on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Mr George Sebastian Matthew Bull as a director on 5 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a director on 5 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a director on 5 August 2016 (1 page) |
15 September 2016 | Registered office address changed from Rpm Industrial Site Services Ltd Moody Lane Grimsby North East Lincolnshire DN31 2SW to 2nd Floor, 25 Bedford Street London WC2E 9ES on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Steven John Munro as a director on 5 August 2016 (2 pages) |
15 September 2016 | Appointment of Mr George Sebastian Matthew Bull as a director on 5 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page) |
23 August 2016 | Sub-division of shares on 5 August 2016 (4 pages) |
23 August 2016 | Sub-division of shares on 5 August 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 April 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
27 April 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Mr Paul Chester on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Mr Paul Chester on 12 September 2012 (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Appointment of Miss Mandy Deborah Chester as a director (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Appointment of Miss Mandy Deborah Chester as a director (2 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
19 November 2010 | Registered office address changed from Heritage House, Cleethorpe Road Grimsby Ne Lincs DN31 3LB on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Heritage House, Cleethorpe Road Grimsby Ne Lincs DN31 3LB on 19 November 2010 (1 page) |
6 September 2010 | Director's details changed for Paul Chester on 29 August 2010 (2 pages) |
6 September 2010 | Termination of appointment of Chester Paul as a director (1 page) |
6 September 2010 | Termination of appointment of Chester Paul as a director (1 page) |
6 September 2010 | Director's details changed for Paul Chester on 29 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page) |
17 June 2010 | Company name changed industrial site services LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed industrial site services LIMITED\certificate issued on 17/06/10
|
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Change of name notice (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 July 2009 | Secretary appointed mrs mandy deborah clarke (1 page) |
1 July 2009 | Secretary appointed mrs mandy deborah clarke (1 page) |
30 June 2009 | Appointment terminated secretary peter chester (1 page) |
30 June 2009 | Appointment terminated secretary peter chester (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 September 2008 | Secretary's change of particulars / peter chester / 05/09/2008 (2 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
5 September 2008 | Secretary's change of particulars / peter chester / 05/09/2008 (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (2 pages) |
5 October 2006 | Secretary resigned (2 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |