RPS MECHANICAL SERVICES LIMITED
UNITED KINGDOM

Hellopages » West Midlands » Solihull » B92 7HX
Company number 04926513
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address VIRGINIA HOUSE 56 WARWICK ROAD, SOLIHULL, UNITED KINGDOM, WEST MIDLANDS, B92 7HX
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 049265130001 in full. The most likely internet sites of RPS MECHANICAL SERVICES LIMITED are www.rpsmechanicalservices.co.uk, and www.rps-mechanical-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and four months. Rps Mechanical Services Limited is a Private Limited Company. The company registration number is 04926513. Rps Mechanical Services Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Rps Mechanical Services Limited is Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7hx. The company`s financial liabilities are £452.8k. It is £43.3k against last year. The cash in hand is £239.86k. It is £7.86k against last year. And the total assets are £697.22k, which is £119.99k against last year. KEMPTON, Caroline Louise is a Secretary of the company. RYLAND-JONES, Michael is a Director of the company. Secretary RYLAND JONES, Michael Anthony has been resigned. Secretary RYLAND JONES, Peter Martin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RYLAND JONES, Gill has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of utility projects for fluids".


rps mechanical services Key Finiance

LIABILITIES £452.8k
+10%
CASH £239.86k
+3%
TOTAL ASSETS £697.22k
+20%
All Financial Figures

Current Directors

Secretary
KEMPTON, Caroline Louise
Appointed Date: 21 March 2008

Director
RYLAND-JONES, Michael
Appointed Date: 19 July 2007
68 years old

Resigned Directors

Secretary
RYLAND JONES, Michael Anthony
Resigned: 19 July 2007
Appointed Date: 07 November 2003

Secretary
RYLAND JONES, Peter Martin
Resigned: 07 November 2003
Appointed Date: 09 October 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
RYLAND JONES, Gill
Resigned: 01 November 2007
Appointed Date: 09 October 2003
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Michael Ryland-Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RPS MECHANICAL SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Mar 2016
Satisfaction of charge 049265130001 in full
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
22 Oct 2003
Registered office changed on 22/10/03 from: wellsbourne house 1157 warwick road acocks green birmingham B27 6RG
20 Oct 2003
Registered office changed on 20/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
20 Oct 2003
Director resigned
20 Oct 2003
Secretary resigned
09 Oct 2003
Incorporation

RPS MECHANICAL SERVICES LIMITED Charges

23 January 2015
Charge code 0492 6513 0001
Delivered: 3 February 2015
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…