Warning: file_put_contents(c/3fffc30d454d4cc5b1b93621df37b3f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rgl Innovations Limited, WF10 5HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RGL INNOVATIONS LIMITED

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

This company is commonly known as Rgl Innovations Limited. The company was founded 11 years ago and was given the registration number 08488527. The firm's registered office is in CASTLEFORD. You can find them at Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:RGL INNOVATIONS LIMITED
Company Number:08488527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbourne House, 99 Lidgett Lane, Leeds, United Kingdom, LS25 1LJ

Secretary15 April 2013Active
Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW

Director01 August 2013Active
Westbourne House, 99 Lidgett Lane, Leeds, United Kingdom, LS25 1LJ

Director15 April 2013Active
Westbourne House, 99 Lidgett Lane, Leeds, United Kingdom, LS25 1LJ

Director15 April 2013Active
Westbourne House, 99 Lidgett Lane, Leeds, United Kingdom, LS25 1LJ

Director15 April 2013Active
Westbourne House, 99 Lidgett Lane, Leeds, United Kingdom, LS25 1LJ

Director15 April 2013Active

People with Significant Control

Mr Scott Neil Gilbert
Notified on:15 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 5, Flemming Court, Castleford, WF10 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jay Gilbert
Notified on:15 April 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:Unit 5, Flemming Court, Castleford, WF10 5HW
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 (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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Address

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

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-13Officers

Termination director company with name termination date.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.