RPL (1983) LIMITED
WEST YORKSHIRE R & S TAYLOR (HORBURY) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2DW
Company number 01695654
Status Active
Incorporation Date 31 January 1983
Company Type Private Limited Company
Address 8 CLIFF PARK AVENUE, WAKEFIELD, WEST YORKSHIRE, WF1 2DW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RPL (1983) LIMITED are www.rpl1983.co.uk, and www.rpl-1983.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Rpl 1983 Limited is a Private Limited Company. The company registration number is 01695654. Rpl 1983 Limited has been working since 31 January 1983. The present status of the company is Active. The registered address of Rpl 1983 Limited is 8 Cliff Park Avenue Wakefield West Yorkshire Wf1 2dw. The company`s financial liabilities are £62.16k. It is £-10.78k against last year. The cash in hand is £33.6k. It is £-32.22k against last year. And the total assets are £202.71k, which is £38.2k against last year. DZEDZEJ, John Richard is a Director of the company. HINCHLIFFE, Julian Mark is a Director of the company. HOLGATE, David Thomas is a Director of the company. Secretary BINKS, Pauline Anne has been resigned. Secretary GOMERSALL, Trevor has been resigned. Director GOMERSALL, Trevor has been resigned. Director TAYLOR, Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


rpl (1983) Key Finiance

LIABILITIES £62.16k
-15%
CASH £33.6k
-49%
TOTAL ASSETS £202.71k
+23%
All Financial Figures

Current Directors

Director
DZEDZEJ, John Richard
Appointed Date: 22 May 1999
67 years old

Director
HINCHLIFFE, Julian Mark
Appointed Date: 22 May 1999
56 years old

Director
HOLGATE, David Thomas
Appointed Date: 22 May 1999
73 years old

Resigned Directors

Secretary
BINKS, Pauline Anne
Resigned: 22 May 1999

Secretary
GOMERSALL, Trevor
Resigned: 30 September 2006
Appointed Date: 22 May 1999

Director
GOMERSALL, Trevor
Resigned: 30 September 2006
Appointed Date: 22 May 1999
73 years old

Director
TAYLOR, Robert
Resigned: 22 May 1998
75 years old

Persons With Significant Control

Mr David Thomas Holgate
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Mark Hinchliffe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Dzedzej
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RPL (1983) LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 71 more events
02 Mar 1988
Return made up to 30/12/87; full list of members

02 Apr 1987
Accounts made up to 31 March 1986

19 Feb 1987
Return made up to 15/07/86; full list of members

02 Feb 1987
Secretary resigned;new secretary appointed

17 Nov 1986
Director resigned