Rps Homeserve+ Ltd

DataGardener
live
Small

Rps Homeserve+ Ltd

07344188Private Limited With Share Capital

Unit 3 Stephens Way, Warrington Road Industrial Estat, Wigan, WN36PH
Incorporated

12/08/2010

Company Age

15 years

Directors

3

Employees

21

SIC Code

43220

Risk

low risk

Company Overview

Registration, classification & business activity

Rps Homeserve+ Ltd (07344188) is a private limited with share capital incorporated on 12/08/2010 (15 years old) and registered in wigan, WN36PH. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Rogerson homeserve+ limited is a construction company based out of unit 2 milnthorpe raod yealand conyers, carnforth, united kingdom.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 12/08/2010
WN36PH
21 employees

Financial Overview

Total Assets

£858.8K

Liabilities

£487.2K

Net Assets

£371.6K

Turnover

£2.95M

Cash

£353.7K

Key Metrics

21

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2022
Change Of Name Notice
Category:Change Of Name
Date:11-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Legacy
Category:Miscellaneous
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Legacy
Category:Miscellaneous
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:11-04-2016
Memorandum Articles
Category:Incorporation
Date:11-04-2016
Resolution
Category:Resolution
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Capital Alter Shares Subdivision
Category:Capital
Date:06-07-2015
Resolution
Category:Resolution
Date:06-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Legacy
Category:Mortgage
Date:04-12-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-09-2010
Capital Name Of Class Of Shares
Category:Capital
Date:29-09-2010
Resolution
Category:Resolution
Date:29-09-2010
Incorporation Company
Category:Incorporation
Date:12-08-2010

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/03/2027
Filing Date28/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 2 Tarnwater, Yealand Conyers, Carnforth, Lancashire, LA59RJ
Unit 3 Stephens Way, Warrington Road Industrial Estat, Wigan, Wn3 6Ph, WN36PHRegistered

Contact

01524734350
info@rogersonhomeserveplus.co.uk
rogersonhomeserveplus.co.uk
Unit 3 Stephens Way, Warrington Road Industrial Estat, Wigan, WN36PH