UKBizDB.co.uk

RG BIDCO LIMITED

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

This company is commonly known as Rg Bidco Limited. The company was founded 13 years ago and was given the registration number 07652992. The firm's registered office is in MAIDENHEAD. You can find them at Costain House, Vanwall Business Park, Maidenhead, Berkshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:RG BIDCO LIMITED
Company Number:07652992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Costain House, Vanwall Business Park, Maidenhead, Berkshire, England, SL6 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Secretary01 September 2020Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director26 March 2020Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director01 September 2020Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, CV2 2TB

Secretary01 September 2014Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Secretary03 February 2012Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Secretary14 August 2015Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary31 May 2011Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director14 August 2015Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director21 June 2011Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director29 June 2011Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director29 June 2011Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director29 June 2011Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director30 June 2011Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director03 February 2012Active
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG

Director31 May 2011Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director29 June 2011Active
Ashford House, Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB

Director21 June 2011Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director14 August 2015Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director14 August 2015Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director31 May 2011Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director31 May 2011Active

People with Significant Control

Rhead Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-15Dissolution

Dissolution application strike off company.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-01Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2016-10-26Accounts

Change account reference date company current extended.

Download
2016-07-07Address

Move registers to registered office company with new address.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.