UKBizDB.co.uk

RDG GROUP LIMITED

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

This company is commonly known as Rdg Group Limited. The company was founded 6 years ago and was given the registration number 11283379. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RDG GROUP LIMITED
Company Number:11283379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Coldharbour Lane, Bushey, England, WD23 4NR

Director10 July 2018Active
46 Whitelands Avenue, Chorleywood, England, WD3 5RD

Director10 July 2018Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director29 March 2018Active
Arundel House, Fronks Avenue, Dovercourt, Harwich, England, CO12 3RX

Director20 June 2018Active

People with Significant Control

Mr Carl Richardson
Notified on:10 July 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Arundel House, Fronks Avenue, Harwich, England, CO12 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Daborn
Notified on:10 July 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:46 Whitelands Avenue, Chorleywood, England, WD3 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Michael Douglas Greene
Notified on:10 July 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:15a Coldharbour Lane, Bushey, England, WD23 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Lawrence
Notified on:29 March 2018
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-03-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.