R.p. Engineering (sussex) Limited

General information

Name:

R.p. Engineering (sussex) Ltd

Office Address:

Boarzwood London Road Hurst Green TN19 7QY Etchingham

Number: 01894423

Incorporation date: 1985-03-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.p. Engineering (sussex) came into being in 1985 as a company enlisted under no 01894423, located at TN19 7QY Etchingham at Boarzwood London Road. The company has been in business for 39 years and its current status is active. This firm's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. R.p. Engineering (sussex) Ltd filed its latest accounts for the period up to 2022-09-30. The company's most recent annual confirmation statement was filed on 2022-12-31.

There seems to be a number of six directors managing the following firm at the moment, including Samantha S., John S., Arthur S. and 3 other directors who might be found below who have been executing the directors duties since 2015-03-31. Moreover, the managing director's tasks are constantly helped with by a secretary - David C..

Executives who control the firm include: Christina C. has substantial control or influence over the company. David C. has substantial control or influence over the company. John S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Latest update: 19 February 2024

Samantha S.

Role: Director

Appointed: 31 March 2015

Latest update: 19 February 2024

John S.

Role: Director

Appointed: 01 June 2000

Latest update: 19 February 2024

Arthur S.

Role: Director

Appointed: 31 December 1990

Latest update: 19 February 2024

Christina C.

Role: Director

Appointed: 31 December 1990

Latest update: 19 February 2024

Patricia S.

Role: Director

Appointed: 31 December 1990

Latest update: 19 February 2024

David C.

Role: Director

Appointed: 31 December 1990

Latest update: 19 February 2024

People with significant control

Christina C.
Notified on 31 December 2016
Nature of control:
substantial control or influence
David C.
Notified on 31 December 2016
Nature of control:
substantial control or influence
John S.
Notified on 31 December 2016
Nature of control:
substantial control or influence
Samantha S.
Notified on 31 December 2016
Nature of control:
substantial control or influence
Patricia S.
Notified on 31 December 2016
Ceased on 1 January 2021
Nature of control:
substantial control or influence
Arthur S.
Notified on 31 December 2016
Ceased on 1 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 January 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Kinetic Centre Theobald Street

Post code:

WD6 4PJ

City / Town:

Borehamwood

Accountant/Auditor,
2012

Name:

Munday Long & Co Limited

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 71129 : Other engineering activities
39
Company Age

Similar companies nearby

Closest companies