UKBizDB.co.uk

R & G MARINE & INDUSTRIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & G Marine & Industrial Services Limited. The company was founded 21 years ago and was given the registration number 04560586. The firm's registered office is in EUROLINK, SITTINGBOURNE. You can find them at Units A1/a2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, Kent. This company's SIC code is 13940 - Manufacture of cordage, rope, twine and netting.

Company Information

Name:R & G MARINE & INDUSTRIAL SERVICES LIMITED
Company Number:04560586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13940 - Manufacture of cordage, rope, twine and netting
  • 25930 - Manufacture of wire products, chain and springs
  • 28220 - Manufacture of lifting and handling equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Units A1/a2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, Kent, ME10 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Secretary11 January 2021Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Director11 October 2002Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Director11 October 2002Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Director11 October 2006Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Director11 October 2002Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary11 October 2002Active
Kinfauns, Princes Avenue, Minster, ME12 2HJ

Secretary11 October 2002Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Secretary03 February 2003Active
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL

Director01 February 2003Active

People with Significant Control

Mrs Deanna Elizabeth Newman
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Units A1/A2 Brickmakers, Eurolink, Sittingbourne, ME10 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Kenneth Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Units A1/A2 Brickmakers, Eurolink, Sittingbourne, ME10 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Officers

Change person director company with change date.

Download
2015-01-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.