R P Controls Limited

General information

Name:

R P Controls Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 06314484

Incorporation date: 2007-07-16

Dissolution date: 2022-03-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Stanford Le Hope registered with number: 06314484. This firm was established in the year 2007. The main office of this company was situated at Top Floor Claridon House London Road. The post code for this place is SS17 0JU. This enterprise was officially closed on 2022-03-01, meaning it had been active for 15 years. The firm official name transformation from Frontlink It to R P Controls Limited took place on 2008-11-13.

This company had an individual director: Roy P. who was guiding it for fourteen years.

Roy P. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • R P Controls Limited 2008-11-13
  • Frontlink It Limited 2007-07-16

Financial data based on annual reports

Company staff

Roy P.

Role: Director

Appointed: 01 July 2008

Latest update: 13 February 2023

People with significant control

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

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 30 July 2022
Confirmation statement last made up date 16 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 March 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 February 2013
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014 - 2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies