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 7 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 | : | |
---|
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 Information | Role | Appointed | Status |
---|
15a Coldharbour Lane, Bushey, England, WD23 4NR | Director | 10 July 2018 | Active |
46 Whitelands Avenue, Chorleywood, England, WD3 5RD | Director | 10 July 2018 | Active |
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ | Director | 29 March 2018 | Active |
Arundel House, Fronks Avenue, Dovercourt, Harwich, England, CO12 3RX | Director | 20 June 2018 | Active |
People with Significant Control
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 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 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 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 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)