Check the

RPM 2000 LIMITED

Company
RPM 2000 LIMITED (03962012)

RPM 2000

Phone: +44 (0)1215 574 958
A⁺ rating

ABOUT RPM 2000 LIMITED

About RPM 2000

In 1981, from being a self-employed one man band, Gordon expanded to employing 15 service men based in Wolverhampton. RPM 2000 became a limited company in 2000 and started manufacturing spare parts for Harris machines. The company can now also produce spare parts for other makes of machines.

RPM 2000 supply to Europe and worldwide destinations.

RPM 2000 Ltd - recycling machinery spare parts supply and repairs specialists

RPM 2000 Ltd are suppliers of spare parts, refurbished machinery and breakdown service to the metal recycling industry.

As a small business we pride ourselves in our friendly and knowledgeable service with expert experience of Harris Balers & Shears.

RPM 2000 aim to make your machine breakdown headache as least painful as possible by providing a quick professional response to your needs.

The Giving Websites Project offers a way for businesses to support their local charities.

This website raises money every month for The Haven charity. The Giving Websites Project offers a way for businesses to support their local charities. Click on the logos to learn more.

© 2018 RPM 2000 Ltd

KEY FINANCES

Year
2017
Assets
£487.53k ▲ £37.61k (8.36 %)
Cash
£0.16k ▼ £-4.46k (-96.54 %)
Liabilities
£263.38k ▼ £-43.27k (-14.11 %)
Net Worth
£224.14k ▲ £80.88k (56.46 %)

REGISTRATION INFO

Company name
RPM 2000 LIMITED
Company number
03962012
VAT
GB748173314
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.recyclingplantmaintenance.co.uk
Phones
+44 (0)1215 574 958
01215 574 958
+44 (0)1215 573 849
01215 574 937
01215 573 849
Registered Address
UNIT 4 VENTURE BUSINESS PARK,
BLOOMFIELD ROAD,
TIPTON,
WEST MIDLANDS,
DY4 9DB

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

LAST EVENTS

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Aug 2016
Total exemption full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2

CHARGES

20 December 2006
Status
Satisfied on 17 April 2014
Delivered
23 December 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 September 2000
Status
Outstanding
Delivered
12 September 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RPM 2000 LIMITED DIRECTORS

Elizabeth Law Stacey

  Acting PSC
Appointed
31 March 2000
Role
Secretary
Address
28 Barker Road, Sutton Coldfield, West Midlands, England, B74 2NY
Name
STACEY, Elizabeth Law
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gordon Franklyn Stacey

  Acting PSC
Appointed
31 March 2000
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
28 Barker Road, Sutton Coldfield, West Midlands, England, B74 2NY
Country Of Residence
England
Name
STACEY, Gordon Franklyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
31 March 2000
Resigned
31 March 2000
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
31 March 2000
Resigned
31 March 2000
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
31 March 2000
Resigned
31 March 2000
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.