UKBizDB.co.uk

R&G RETAIL LTD

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

This company is commonly known as R&g Retail Ltd. The company was founded 9 years ago and was given the registration number 09422666. The firm's registered office is in PETERBOROUGH. You can find them at C/o Bulley Davey 4 Cyrus Way, Cygnet Park Hampton, Peterborough, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:R&G RETAIL LTD
Company Number:09422666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2015
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Bulley Davey 4 Cyrus Way, Cygnet Park Hampton, Peterborough, PE7 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, PE11 2TA

Director02 March 2020Active
1-4, London Road, Spalding, PE11 2TA

Director02 March 2020Active
1-4, London Road, Spalding, PE11 2TA

Director02 March 2020Active
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF

Secretary04 February 2015Active
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF

Director04 February 2015Active
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF

Director04 February 2015Active

People with Significant Control

Mr Richard Wailes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:22, St. Peters Street, Stamford, United Kingdom, PE9 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gayle Wailes
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:22, St. Peters Street, Stamford, United Kingdom, PE9 2PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-25Address

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

Download
2022-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Address

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

Download
2020-07-03Address

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

Download
2020-07-02Insolvency

Liquidation disclaimer notice.

Download
2020-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-02Resolution

Resolution.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-31Address

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

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.