UKBizDB.co.uk

RG+P LIMITED

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

This company is commonly known as Rg+p Limited. The company was founded 24 years ago and was given the registration number 03837194. The firm's registered office is in LEICESTER. You can find them at 71 Princess Road West, , Leicester, Leicestershire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RG+P LIMITED
Company Number:03837194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:71 Princess Road West, Leicester, Leicestershire, LE1 6TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Princess Road West, Leicester, LE1 6TR

Secretary07 September 1999Active
71, Princess Road West, Leicester, LE1 6TR

Director07 September 1999Active
71, Princess Road West, Leicester, LE1 6TR

Director12 January 2024Active
Donington House, 1 Townsend Lane, Donington Le Heath, Coalville, LE67 2GF

Director26 January 2004Active
11, Portnalls Rise, Coulsdon, England, CR5 3DA

Director29 May 2019Active
71, Princess Road West, Leicester, LE1 6TR

Director17 May 2021Active
14, Upper Oaks Drive, Great Glen, United Kingdom, LE8 9HN

Director07 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 September 1999Active
21 Thatch Meadow Drive, Market Harborough, LE16 7XH

Director16 October 2000Active
71, Princess Road West, Leicester, LE1 6TR

Director01 September 2021Active
29, Kinglet Close, London, England, E7 9HF

Director07 September 1999Active
71, Princess Road West, Leicester, LE1 6TR

Director01 September 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 September 1999Active

People with Significant Control

Rg + P (Holdings) Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:71, Princess Road West, Leicester, England, LE1 6TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Nicholas Badley
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:11, Shirley Avenue, Leicester, England, LE2 3NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Andrew Woolston
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:31, Main Street, Leicester, England, LE8 0NR
Nature of control:
  • 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 (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
2024-01-15Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.