RPS CONSTRUCTION LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB
Company number 04691419
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Richard Peter Sanderson as a director on 4 August 2016; Appointment of Richard Pratt as a director on 4 August 2016. The most likely internet sites of RPS CONSTRUCTION LIMITED are www.rpsconstruction.co.uk, and www.rps-construction.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eleven months. Rps Construction Limited is a Private Limited Company. The company registration number is 04691419. Rps Construction Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Rps Construction Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. The company`s financial liabilities are £618.02k. It is £269.69k against last year. And the total assets are £1271.35k, which is £704.32k against last year. PRATT, Richard is a Secretary of the company. PRATT, Richard is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SANDERSON, Richard Peter has been resigned. The company operates in "Construction of commercial buildings".


rps construction Key Finiance

LIABILITIES £618.02k
+77%
CASH n/a
TOTAL ASSETS £1271.35k
+124%
All Financial Figures

Current Directors

Secretary
PRATT, Richard
Appointed Date: 10 March 2003

Director
PRATT, Richard
Appointed Date: 04 August 2016
72 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
REDDING, Diana Elizabeth
Resigned: 10 March 2003
Appointed Date: 10 March 2003
73 years old

Director
SANDERSON, Richard Peter
Resigned: 04 August 2016
Appointed Date: 10 March 2003
68 years old

Persons With Significant Control

Mr Richard Peter Sanderson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RPS CONSTRUCTION LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Aug 2016
Termination of appointment of Richard Peter Sanderson as a director on 4 August 2016
25 Aug 2016
Appointment of Richard Pratt as a director on 4 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

...
... and 43 more events
27 Mar 2003
Director resigned
27 Mar 2003
New secretary appointed
27 Mar 2003
New director appointed
27 Mar 2003
Registered office changed on 27/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
10 Mar 2003
Incorporation

RPS CONSTRUCTION LIMITED Charges

24 November 2015
Charge code 0469 1419 0011
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land on the north side of princess road kirton…
28 October 2015
Charge code 0469 1419 0010
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at cromwell road wisbech title number…
4 June 2014
Charge code 0469 1419 0009
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 copperfields wisbech cambridgeshire PE13 2HJ registered…
16 May 2014
Charge code 0469 1419 0008
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rps unit 1 cromwell road wisbech cambridgeshire…
16 May 2014
Charge code 0469 1419 0007
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of lealand way riverside…
6 May 2014
Charge code 0469 1419 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 November 2007
Legal mortgage
Delivered: 13 November 2007
Status: Satisfied on 23 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of lealand way riverside…
9 November 2007
Legal mortgage
Delivered: 13 November 2007
Status: Satisfied on 23 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of cromwell road wisbech.
9 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 23 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings at lealand way, boston…