UKBizDB.co.uk

RGW CHERRY AND ASSOCIATES LIMITED

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

This company is commonly known as Rgw Cherry And Associates Limited. The company was founded 30 years ago and was given the registration number 02871137. The firm's registered office is in GREAT AMWELL. You can find them at Filmer Cottage, Cautherly Lane, Great Amwell, Herts. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RGW CHERRY AND ASSOCIATES LIMITED
Company Number:02871137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Filmer Cottage, Cautherly Lane, Great Amwell, Herts, United Kingdom, SG12 9SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Filmer Cottage, Cautherly Lane, Great Amwell, SG12 9SN

Secretary31 March 1995Active
Filmer Cottage, Cautherly Lane, Great Amwell, Ware, England, SG12 9SN

Director19 January 2016Active
Filmer Cottage, Cautherly Lane, Great Amwell, SG12 9SN

Director23 November 1993Active
5 Hensley Close, Hitchin, SG4 9QF

Secretary23 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1993Active
43 Maryport Road, Luton, LU4 8EA

Director23 November 1993Active
5 Hensley Close, Hitchin, SG4 9QF

Director23 November 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1993Active

People with Significant Control

Mr Ray Cherry
Notified on:22 May 2017
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Filmer Cottage, Cautherly Lane, Ware, England, SG12 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Jane Cherry
Notified on:22 May 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Filmer Cottage, Cautherley Lane, Ware, United Kingdom, SG12 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond George William Cherry
Notified on:01 November 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Filmer Cottage, Cautherly Lane, Great Amwell, United Kingdom, SG12 9SN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-05Resolution

Resolution.

Download
2017-06-19Capital

Capital name of class of shares.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Address

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

Download
2016-04-25Address

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

Download
2016-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.