Background WavePink WaveYellow Wave

RPS TECHNICAL SERVICES LIMITED (03083472)

RPS TECHNICAL SERVICES LIMITED (03083472) is an active UK company. incorporated on 25 July 1995. with registered office in Tamworth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RPS TECHNICAL SERVICES LIMITED has been registered for 30 years. Current directors include BRADBURY, Roy, FERRIGNO, Paul, KERRY, Ivan Peter.

Company Number
03083472
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
15 Kepler Lichfield Road Industrial Estate, Tamworth, B79 7XE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADBURY, Roy, FERRIGNO, Paul, KERRY, Ivan Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPS TECHNICAL SERVICES LIMITED

RPS TECHNICAL SERVICES LIMITED is an active company incorporated on 25 July 1995 with the registered office located in Tamworth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RPS TECHNICAL SERVICES LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03083472

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

POLYTEK SERVICES LIMITED
From: 25 July 1995To: 7 February 1996
Contact
Address

15 Kepler Lichfield Road Industrial Estate Tamworth, B79 7XE,

Previous Addresses

Unit 9 111 Kettlebrook Road Tamworth Staffs B77 1AG
From: 2 June 2010To: 18 July 2018
Robins Wood Road Aspley Nottingham NG8 3LE
From: 25 July 1995To: 2 June 2010
Timeline

6 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jul 95
Director Left
May 10
Share Buyback
Jun 10
Capital Reduction
Dec 10
Director Left
Sept 14
Loan Secured
Dec 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADBURY, Roy

Active
Lichfield Road Industrial Estate, TamworthB79 7XE
Secretary
Appointed 23 Aug 2010

BRADBURY, Roy

Active
Lichfield Road Industrial Estate, TamworthB79 7XE
Born January 1949
Director
Appointed 25 Jul 1995

FERRIGNO, Paul

Active
Lichfield Road Industrial Estate, TamworthB79 7XE
Born January 1964
Director
Appointed 03 Apr 2002

KERRY, Ivan Peter

Active
Lichfield Road Industrial Estate, TamworthB79 7XE
Born April 1950
Director
Appointed 25 Jul 1995

KERRY, Ivan Peter

Resigned
13 Coronation Road, NottinghamNG3 5JN
Secretary
Appointed 25 Jul 1995
Resigned 24 May 2002

KERRY, Richard John

Resigned
1 Swan Meadow, Colwick NottinghamNG4 2ET
Secretary
Appointed 24 May 2002
Resigned 28 Apr 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 25 Jul 1995

DEY, Stephen

Resigned
111 Kettlebrook Road, TamworthB77 1AG
Born August 1968
Director
Appointed 03 Apr 2002
Resigned 01 Jun 2014

KERRY, Richard John

Resigned
1 Swan Meadow, Colwick NottinghamNG4 2ET
Born September 1955
Director
Appointed 25 Jul 1995
Resigned 28 Apr 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Jul 1995
Resigned 25 Jul 1995

Persons with significant control

1

Mr Roy Bradbury

Active
Kettlebrook Road, TamworthB77 1AG
Born January 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Capital Cancellation Shares
7 December 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Resolution
12 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
28 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
88(2)R88(2)R
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
287Change of Registered Office
Incorporation Company
25 July 1995
NEWINCIncorporation