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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Secretary | 11 January 2021 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Director | 11 October 2002 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Director | 11 October 2002 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Director | 11 October 2006 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Director | 11 October 2002 | Active |
57 Orchard Street, Rainham, Gillingham, ME8 9AB | Secretary | 11 October 2002 | Active |
Kinfauns, Princes Avenue, Minster, ME12 2HJ | Secretary | 11 October 2002 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Secretary | 03 February 2003 | Active |
Units A1/A2 Brickmakers, Industrial, Estate Castle Road, Eurolink, Sittingbourne, ME10 3RL | Director | 01 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-07 | Officers | Change person director company with change date. | Download |
2015-01-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.