UKBizDB.co.uk

RGMM LTD

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

This company is commonly known as Rgmm Ltd. The company was founded 23 years ago and was given the registration number 04171081. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:RGMM LTD
Company Number:04171081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, 15 Roehampton Gate, London, United Kingdom, SW15 5JR

Director12 November 2014Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ

Director29 May 2019Active
50 Crowtrees Drive, Sutton In Ashfield, NG17 1LH

Secretary02 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 March 2001Active
120 East Road, London, N1 6AA

Nominee Director02 March 2001Active
50, Crowtrees Drive, Oaklands Park, Sutton-In-Ashfield, United Kingdom, NG17 1LH

Director08 March 2011Active
50 Crowtrees Drive, Oaklands Park, Sutton In Ashfield, NG17 1LH

Director02 March 2001Active
7a, Leyton Avenue, Sutton-In-Ashfield, United Kingdom, NG17 3BD

Director08 March 2011Active
50, Crowtrees Drive, Oaklands Park, Sutton-In-Ashfield, United Kingdom, NG17 1LH

Director08 March 2011Active

People with Significant Control

Group Rg No 2 Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:Common Farm, Thame Road, Bicester, England, OX25 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Douglas Oliver Brame
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:70-78, 70-78 High Pavement, Sutton In Ashfield, United Kingdom, NG17 4FY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-03Insolvency

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

Download
2020-05-14Address

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

Download
2020-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Address

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

Download
2019-07-16Address

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

Download
2019-06-21Resolution

Resolution.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Accounts

Change account reference date company previous extended.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Address

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

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.