UKBizDB.co.uk

RG DISTRIBUTORS LIMITED

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

This company is commonly known as Rg Distributors Limited. The company was founded 13 years ago and was given the registration number 07575324. The firm's registered office is in MIDDLESBROUGH. You can find them at Queensway House, East Middlesbrough Industrial Estate, Middlesbrough, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:RG DISTRIBUTORS LIMITED
Company Number:07575324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Queensway House, East Middlesbrough Industrial Estate, Middlesbrough, United Kingdom, TS3 8TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Spring Road, Jade Business Park, Seaham, England, SR79DR

Director10 June 2021Active
Unit 7, Spring Road, Jade Business Park, Seaham, England, SR79DR

Director10 June 2021Active
Unit 7, Spring Road, Jade Business Park, Seaham, England, SR79DR

Director10 June 2021Active
Unit 7, Spring Road, Jade Business Park, Seaham, England, SR7 9DR

Director04 September 2019Active
1, Beacon Buildings, Yard 23 Stramongate, Kendal, England, LA9 4BH

Director23 March 2011Active
Holker Old School, Cark In Cartmel, Grange-Over-Sands, England, LA11 7PQ

Director29 June 2011Active

People with Significant Control

Headway Point Limited
Notified on:04 September 2019
Status:Active
Country of residence:England
Address:Unit 7 Spring Road, Jade Business Park, Seaham, England, SR7 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Christopher Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Holker Old School, Cark In Cartmel, Grange-Over-Sands, England, LA11 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Warwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Holker Old School, Cark In Cartmel, Grange-Over-Sands, England, LA11 7PQ
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 (8 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-04-20Capital

Capital alter shares subdivision.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-01-17Accounts

Change account reference date company previous shortened.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Capital

Capital name of class of shares.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.