UKBizDB.co.uk

RGD GROUNDWORKS LTD

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

This company is commonly known as Rgd Groundworks Ltd. The company was founded 8 years ago and was given the registration number 09816669. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:RGD GROUNDWORKS LTD
Company Number:09816669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England, YO30 4XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeysuckle Cottage, Helperthorpe, Malton, England, YO17 8TQ

Director21 February 2017Active
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director08 October 2015Active
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director08 October 2015Active

People with Significant Control

Mr Richard Glanville Driver
Notified on:21 February 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Honeysuckle Cottage, Main Street, Malton, United Kingdom, YO17 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Driver
Notified on:21 February 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Honeysuckle Cottage, Main Street, Malton, United Kingdom, YO17 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Sam Beckington
Notified on:07 October 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Beckington
Notified on:07 October 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Change person director company.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Accounts

Change account reference date company previous extended.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Change account reference date company previous shortened.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Change of name

Certificate change of name company.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.