Rpm 2000 Limited

General information

Name:

Rpm 2000 Ltd

Office Address:

Unit 4 Venture Business Park Bloomfield Road DY4 9DB Tipton

Number: 03962012

Incorporation date: 2000-03-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03962012 twenty four years ago, Rpm 2000 Limited is categorised as a Private Limited Company. The present mailing address is Unit 4 Venture Business Park, Bloomfield Road Tipton. The enterprise's SIC and NACE codes are 46620 - Wholesale of machine tools. 2022-04-30 is the last time the company accounts were reported.

Since 31st March 2000, the company has only been overseen by an individual managing director: Gordon S. who has been in charge of it for twenty four years. Furthermore, the managing director's duties are often assisted with by a secretary - Elizabeth S., who was officially appointed by this specific company in 2000.

Executives with significant control over the firm are: Gordon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth S.

Role: Secretary

Appointed: 31 March 2000

Latest update: 30 January 2024

Gordon S.

Role: Director

Appointed: 31 March 2000

Latest update: 30 January 2024

People with significant control

Gordon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 June 2013
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 August 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 5 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021 (AA)
filed on: 19th, November 2021
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
24
Company Age

Similar companies nearby

Closest companies