Company NameRPM Industrial Site Services Ltd.
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number05918088
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Previous NameIndustrial Site Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 August 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Director NameChester Paul
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12a Cleethorpe Road
Grimsby
DN31 3LB
Director NameMr Paul Chester
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoody Lane Pyewipe
Grimsby
South Humberside
DN31 2SW
Secretary NameChester Paul
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12a Cleethorpe Road
Grimsby
DN31 3LB
Secretary NameMr Peter Clarence Chester
NationalityBritish
StatusResigned
Appointed05 September 2006(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2009)
RoleRetired
Correspondence Address80 Humberston Avenue
Grimsby
North East Lincolnshire
DN36 4SP
Secretary NameMrs Mandy Deborah Chester
StatusResigned
Appointed22 June 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2016)
RoleCompany Director
Correspondence Address17 Vaughan Avenue
Grimsby
N.E. Lincolnshire
DN32 8QB
Director NameMiss Mandy Deborah Chester
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRpm Industrial Site Services Ltd Moody Lane
Grimsby
North East Lincolnshire
DN31 2SW
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Martin Jeffrey Phillips
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Ports Queen Alexandra House
Cargo Road
Cardiff
CF10 4LY
Wales
Director NameMr Christopher John Bowlas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2021)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed12 May 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 25 Bedford Street
London
WC2E 9ES

Contact

Websitewww.rpmindustrialservices.co.uk
Telephone01472 344044
Telephone regionGrimsby

Location

Registered Address2nd Floor, 25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mandy Deborah Chester
50.00%
Ordinary
1 at £1Mr Paul Chester
50.00%
Ordinary

Financials

Year2014
Net Worth£920,202
Cash£466,543
Current Liabilities£877,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
11 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
11 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 August 2021Confirmation statement made on 29 August 2021 with updates (3 pages)
10 August 2021Appointment of Ms Lucinda Mary Johnson as a director on 9 August 2021 (2 pages)
10 August 2021Termination of appointment of Christopher John Bowlas as a director on 9 August 2021 (1 page)
15 July 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
8 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
8 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages)
12 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 12 May 2020 (2 pages)
12 May 2020Termination of appointment of Martin Jeffrey Phillips as a director on 12 May 2020 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (113 pages)
24 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
19 June 2019Appointment of Mr Christopher John Bowlas as a director on 12 June 2019 (2 pages)
1 April 2019Termination of appointment of George Sebastian Matthew Bull as a director on 29 March 2019 (1 page)
18 January 2019Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
7 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (206 pages)
31 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
23 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (15 pages)
23 January 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (100 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
1 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 October 2017Termination of appointment of Steven John Munro as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Martin Jeffrey Phillips as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Steven John Munro as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Martin Jeffrey Phillips as a director on 4 October 2017 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 September 2016Appointment of Abp Secretarial Services Limited as a secretary on 5 August 2016 (2 pages)
16 September 2016Appointment of Abp Secretarial Services Limited as a secretary on 5 August 2016 (2 pages)
15 September 2016Termination of appointment of Paul Chester as a director on 5 August 2016 (1 page)
15 September 2016Appointment of Mr Steven John Munro as a director on 5 August 2016 (2 pages)
15 September 2016Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page)
15 September 2016Termination of appointment of Paul Chester as a director on 5 August 2016 (1 page)
15 September 2016Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page)
15 September 2016Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page)
15 September 2016Registered 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 2016Appointment of Mr George Sebastian Matthew Bull as a director on 5 August 2016 (2 pages)
15 September 2016Termination of appointment of Mandy Deborah Chester as a director on 5 August 2016 (1 page)
15 September 2016Termination of appointment of Mandy Deborah Chester as a director on 5 August 2016 (1 page)
15 September 2016Registered 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 2016Appointment of Mr Steven John Munro as a director on 5 August 2016 (2 pages)
15 September 2016Appointment of Mr George Sebastian Matthew Bull as a director on 5 August 2016 (2 pages)
15 September 2016Termination of appointment of Mandy Deborah Chester as a secretary on 5 August 2016 (1 page)
23 August 2016Sub-division of shares on 5 August 2016 (4 pages)
23 August 2016Sub-division of shares on 5 August 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
27 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mr Paul Chester on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mr Paul Chester on 12 September 2012 (2 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Appointment of Miss Mandy Deborah Chester as a director (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 September 2011Appointment of Miss Mandy Deborah Chester as a director (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
19 November 2010Registered office address changed from Heritage House, Cleethorpe Road Grimsby Ne Lincs DN31 3LB on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Heritage House, Cleethorpe Road Grimsby Ne Lincs DN31 3LB on 19 November 2010 (1 page)
6 September 2010Director's details changed for Paul Chester on 29 August 2010 (2 pages)
6 September 2010Termination of appointment of Chester Paul as a director (1 page)
6 September 2010Termination of appointment of Chester Paul as a director (1 page)
6 September 2010Director's details changed for Paul Chester on 29 August 2010 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010 (1 page)
17 June 2010Company name changed industrial site services LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
17 June 2010Company name changed industrial site services LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Change of name notice (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 July 2009Secretary appointed mrs mandy deborah clarke (1 page)
1 July 2009Secretary appointed mrs mandy deborah clarke (1 page)
30 June 2009Appointment terminated secretary peter chester (1 page)
30 June 2009Appointment terminated secretary peter chester (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 September 2008Secretary's change of particulars / peter chester / 05/09/2008 (2 pages)
5 September 2008Return made up to 29/08/08; full list of members (3 pages)
5 September 2008Return made up to 29/08/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / peter chester / 05/09/2008 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (2 pages)
5 October 2006Secretary resigned (2 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)