UKBizDB.co.uk

RGLSERVICES LTD

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

This company is commonly known as Rglservices Ltd. The company was founded 12 years ago and was given the registration number 07984823. The firm's registered office is in KENT. You can find them at Dormy House Chestfield Rd, Chestfield, Kent, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:RGLSERVICES LTD
Company Number:07984823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dormy House Chestfield Rd, Chestfield, Kent, CT5 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Chestfield Road, Chesfield, England, CT5 3LT

Director09 March 2012Active
105 Chestfield Road, Chestfield, England, CT5 3LT

Director24 March 2022Active
105 Chestfield Road, Chesfield, England, CT5 3LT

Director09 March 2012Active
91 Woodyates Road, Lee, London, United Kingdom, SE12 9JQ

Director05 September 2014Active

People with Significant Control

Mrs Geraldine Maria Lennon
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:105 Chestfield Road, Chesfield, England, CT5 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronan Eamon Lennon
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:105 Chestfield Road, Chesfield, England, CT5 3LT
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
2024-03-19Address

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

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Change of name

Certificate change of name company.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-23Address

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

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.