UKBizDB.co.uk

R.G.E. CONTRACTORS LIMITED

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

This company is commonly known as R.g.e. Contractors Limited. The company was founded 9 years ago and was given the registration number 09074916. The firm's registered office is in STOCKPORT. You can find them at 26 Berrycroft Lane, Romiley, Stockport, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R.G.E. CONTRACTORS LIMITED
Company Number:09074916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2014
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:26 Berrycroft Lane, Romiley, Stockport, Cheshire, England, SK6 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Berrycroft Lane, Romiley, Stockport, England, SK6 3AU

Director06 June 2014Active

People with Significant Control

Mr Richard George Eyre
Notified on:06 June 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:26, Berrycroft Lane, Stockport, England, SK6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-22Gazette

Gazette dissolved liquidation.

Download
2022-03-22Insolvency

Liquidation compulsory completion.

Download
2018-11-27Insolvency

Liquidation compulsory winding up order.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-26Mortgage

Mortgage satisfy charge full.

Download
2016-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-31Mortgage

Mortgage satisfy charge full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Accounts

Change account reference date company previous shortened.

Download
2015-08-14Address

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

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Address

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

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.