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..
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 | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 07 July 2017 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 November 2023 | Active |
The Marketing Suite, King Moor Business Park, Baron Way, Carlisle, England, CA6 4SJ | Director | 30 September 2016 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 16 December 2016 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 31 October 2019 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 28 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.