Rpf Associates Ltd

General information

Name:

Rpf Associates Limited

Office Address:

11 Avon Close PO22 6BX Bognor Regis

Number: 04302211

Incorporation date: 2001-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rpf Associates Ltd with Companies House Reg No. 04302211 has been operating on the market for 23 years. This Private Limited Company is officially located at 11 Avon Close, , Bognor Regis and its zip code is PO22 6BX. This company is known as Rpf Associates Ltd. It should be noted that this company also was registered as Rpf Consulting up till it got changed twenty two years ago. This enterprise's principal business activity number is 42990 which stands for Construction of other civil engineering projects n.e.c.. Rpf Associates Limited reported its account information for the financial year up to 2023-03-31. Its latest annual confirmation statement was released on 2022-10-10.

105 transactions have been registered in 2015 with a sum total of £456,144. In 2014 there was a similar number of transactions (exactly 212) that added up to £1,107,321. The Council conducted 190 transactions in 2013, this added up to £881,696. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 844 transactions and issued invoices for £4,204,710. Cooperation with the Hampshire County Council council covered the following areas: Agency Staff and Agency Staff - Basic Pay.

In order to meet the requirements of their clientele, this specific company is constantly being led by a number of three directors who are Simon P., James R. and Sandra P.. Their successful cooperation has been of critical use to the following company since March 2022. To provide support to the directors, this particular company has been utilizing the expertise of Sandra P. as a secretary since 2001.

  • Previous company's names
  • Rpf Associates Ltd 2002-01-09
  • Rpf Consulting Limited 2001-10-10

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 11 March 2022

Latest update: 13 February 2024

James R.

Role: Director

Appointed: 12 October 2001

Latest update: 13 February 2024

Sandra P.

Role: Secretary

Appointed: 12 October 2001

Latest update: 13 February 2024

Sandra P.

Role: Director

Appointed: 12 October 2001

Latest update: 13 February 2024

People with significant control

James R. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin P.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter F.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 26 June 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 June 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

53 Valley Road Chandlers Ford

Post code:

SO53 1GS

City / Town:

Eastleigh

HQ address,
2014

Address:

53 Valley Road Chandlers Ford

Post code:

SO53 1GS

City / Town:

Eastleigh

HQ address,
2015

Address:

53 Valley Road Chandlers Ford

Post code:

SO53 1GS

City / Town:

Eastleigh

HQ address,
2016

Address:

53 Valley Road Chandlers Ford

Post code:

SO53 1GS

City / Town:

Eastleigh

Accountant/Auditor,
2014

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2016

Name:

Northover & Co Accountants Ltd

Address:

132a Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2013

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 105 £ 456 143.62
2015-01-09 2210826487 £ 10 432.50 Agency Staff
2015-05-21 3400144674 £ 8 949.22 Agency Staff
2014 Hampshire County Council 212 £ 1 107 321.38
2014-05-12 2210262267 £ 15 487.57 Agency Staff
2014-05-09 2210259297 £ 13 265.58 Agency Staff
2013 Hampshire County Council 190 £ 881 696.19
2013-08-20 2209589263 £ 9 555.00 Agency Staff - Basic Pay
2013-11-04 2209774834 £ 7 917.00 Agency Staff - Basic Pay
2012 Hampshire County Council 158 £ 784 953.14
2012-12-05 2208936338 £ 8 526.00 Agency Staff - Basic Pay
2012-12-05 2208935616 £ 8 494.50 Agency Staff - Basic Pay
2011 Hampshire County Council 119 £ 640 073.37
2011-10-17 2207828874 £ 8 321.79 Agency Staff - Basic Pay
2011-09-15 2207739863 £ 8 299.96 Agency Staff - Basic Pay
2010 Hampshire County Council 60 £ 334 522.32
2010-10-14 2206800948 £ 8 637.66 Agency Staff - Basic Pay
2010-08-18 2206640903 £ 8 445.56 Agency Staff - Basic Pay

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
22
Company Age

Similar companies nearby

Closest companies