UKBizDB.co.uk

R&G FLUID POWER GROUP LIMITED

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

This company is commonly known as R&g Fluid Power Group Limited. The company was founded 7 years ago and was given the registration number 10404128. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R&G FLUID POWER GROUP LIMITED
Company Number:10404128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director07 July 2017Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 November 2023Active
The Marketing Suite, King Moor Business Park, Baron Way, Carlisle, England, CA6 4SJ

Director30 September 2016Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director16 December 2016Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director31 October 2019Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director28 November 2017Active

People with Significant Control

R&G Fluid Power Holdings Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:10 - 11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Frank Ford
Notified on:01 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:10 - 11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Kenneth Scowcroft
Notified on:01 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:10 - 11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Dallimore
Notified on:30 September 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Marketing Suite, King Moor Business Park, Carlisle, England, CA6 4SJ
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Address

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

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-07Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.