RPL (UK) LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR2 3AE

Company number 05154068
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 316 BLACKPOOL ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 3AE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 31 December 2015 Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of RPL (UK) LIMITED are www.rpluk.co.uk, and www.rpl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Rpl Uk Limited is a Private Limited Company. The company registration number is 05154068. Rpl Uk Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Rpl Uk Limited is 316 Blackpool Road Fulwood Preston Lancashire Pr2 3ae. . GREATHEAD, Peter is a Director of the company. Secretary GILL, Sarah has been resigned. Director ATKINSON, John David has been resigned. Director CAREY, Sean Anthony has been resigned. Director GILL, Sarah has been resigned. Director GREATHEAD, Richard Lewis has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
GREATHEAD, Peter
Appointed Date: 15 June 2004
82 years old

Resigned Directors

Secretary
GILL, Sarah
Resigned: 28 February 2014
Appointed Date: 15 June 2004

Director
ATKINSON, John David
Resigned: 03 June 2013
Appointed Date: 01 January 2010
59 years old

Director
CAREY, Sean Anthony
Resigned: 03 June 2013
Appointed Date: 16 November 2009
59 years old

Director
GILL, Sarah
Resigned: 27 February 2014
Appointed Date: 26 October 2006
45 years old

Director
GREATHEAD, Richard Lewis
Resigned: 28 February 2014
Appointed Date: 02 November 2009
40 years old

Persons With Significant Control

Nutrition Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RPL (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Sep 2016
Total exemption full accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-01-06
  • GBP 1,000

11 Nov 2015
Accounts for a dormant company made up to 30 June 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 36 more events
24 Aug 2004
Secretary's particulars changed
13 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Jun 2004
Incorporation

RPL (UK) LIMITED Charges

17 May 2013
Charge code 0515 4068 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 11 May 2013
Persons entitled: Walter Lionel Brown and John Nigel Chapman
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…