Rpc Ventures Limited

General information

Name:

Rpc Ventures Ltd

Office Address:

Unit 3 Kelvin Close Birchwood WA3 7PB Warrington

Number: 08058525

Incorporation date: 2012-05-04

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

08058525 is a registration number for Rpc Ventures Limited. This company was registered as a Private Limited Company on 2012-05-04. This company has been in this business for 12 years. The enterprise may be contacted at Unit 3 Kelvin Close Birchwood in Warrington. The main office's area code assigned to this place is WA3 7PB. This firm's SIC and NACE codes are 56101 and their NACE code stands for Licensed restaurants. Rpc Ventures Ltd reported its latest accounts for the period up to Tuesday 31st May 2022. The most recent annual confirmation statement was filed on Tuesday 31st January 2023.

The firm's trademark number is UK00003137433. They submitted a trademark application on November 23, 2015 and their IPO accepted it two months later. The trademark will no longer be valid after November 23, 2025.

Considering this company's number of employees, it became vital to acquire further directors: Roy C. and Paul C. who have been supporting each other for ten years to fulfil their statutory duties for this specific business.

Trade marks

Trademark UK00003137433
Trademark image:-
Status:Registered
Filing date:2015-11-23
Date of entry in register:2016-02-19
Renewal date:2025-11-23
Owner name:RPC Ventures Limited
Owner address:Unit 3, Kelvin Close, Birchwood, Warrington, United Kingdom, WA3 7PB

Financial data based on annual reports

Company staff

Roy C.

Role: Director

Appointed: 01 March 2014

Latest update: 24 February 2024

Paul C.

Role: Director

Appointed: 04 May 2012

Latest update: 24 February 2024

People with significant control

Roy C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Roy C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 2012-05-04
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 February 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 May 2016
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-31
End Date For Period Covered By Report 2020-05-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-31
End Date For Period Covered By Report 2021-05-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-31
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 4 March 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 31st January 2023 (CS01)
filed on: 8th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Similar companies nearby

Closest companies