Company NameRPIC Limited
DirectorsGeraldine Lesley Aldous and Garry Aldous
Company StatusActive
Company Number06935522
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Geraldine Lesley Aldous
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSmith Cottage Butchers Hill
Shorne
Gravesend
Kent
DA12 3EE
Director NameMr Garry Aldous
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(3 years, 9 months after company formation)
Appointment Duration11 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameDavid Huggins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farmcroft
Gravesend
Kent
DA11 7LT
Secretary NameDavid Huggins
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Farmcroft
Gravesend
Kent
DA11 7LT

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Gareth Anthony Snell
8.33%
Ordinary B
10 at £1Robert James Eyre
8.33%
Ordinary A
50 at £1Garry Aldous
41.67%
Ordinary
50 at £1Geraldine Aldous
41.67%
Ordinary

Financials

Year2014
Net Worth£55,761
Current Liabilities£176,234

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2022Director's details changed for Mrs Geraldine Lesley Aldous on 1 April 2022 (2 pages)
28 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Garry Aldous on 6 April 2022 (2 pages)
7 April 2022Director's details changed for Mrs Geraldine Lesley Aldous on 6 April 2022 (2 pages)
7 April 2022Change of details for Mrs Geraldine Lesley Aldous as a person with significant control on 6 April 2022 (2 pages)
7 April 2022Change of details for Mr Garry Aldous as a person with significant control on 6 April 2022 (2 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Notification of Geraldine Lesley Aldous as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Geraldine Lesley Aldous as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 July 2017Notification of Garry Aldous as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Geraldine Lesley Aldous as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Garry Aldous as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Garry Aldous as a person with significant control on 30 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(6 pages)
1 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 120
(5 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 120
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages)
23 April 2014Director's details changed for Mr Gary Aldous on 1 January 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 June 2013Appointment of Mr Gary Aldous as a director (2 pages)
11 June 2013Appointment of Mr Gary Aldous as a director (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Termination of appointment of David Huggins as a secretary (1 page)
21 September 2010Termination of appointment of David Huggins as a secretary (1 page)
21 September 2010Appointment of Mrs Geraldine Lesley Aldous as a director (2 pages)
21 September 2010Appointment of Mrs Geraldine Lesley Aldous as a director (2 pages)
21 September 2010Termination of appointment of David Huggins as a director (1 page)
21 September 2010Termination of appointment of David Huggins as a director (1 page)
30 June 2010Director's details changed for David Huggins on 16 April 2010 (2 pages)
30 June 2010Director's details changed for David Huggins on 16 April 2010 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for David Huggins on 16 April 2010 (1 page)
30 June 2010Secretary's details changed for David Huggins on 16 April 2010 (1 page)
17 June 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LZ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LZ on 17 June 2010 (1 page)
16 June 2009Incorporation (11 pages)
16 June 2009Incorporation (11 pages)