Company NameRPS Sales Ltd
DirectorNicholas Anthony Smeed
Company StatusActive - Proposal to Strike off
Company Number08130186
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NamesProof In The Printing Limited and Retail Printing Solutions Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Nicholas Anthony Smeed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR

Location

Registered Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1N. Smeed
100.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return3 August 2022 (1 year, 8 months ago)
Next Return Due17 August 2023 (overdue)

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 July 2018 (2 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Company name changed retail printing solutions LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
(3 pages)
28 July 2015Company name changed retail printing solutions LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
(3 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Company name changed proof in the printing LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed proof in the printing LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)