This company is commonly known as Rj Power Group Limited. The company was founded 15 years ago and was given the registration number 06722508. The firm's registered office is in HORSHAM. You can find them at Unit 24, Graylands Estate, Langhurstwood Road, Horsham, . This company's SIC code is 43210 - Electrical installation.
Name | : | RJ POWER GROUP LIMITED |
---|---|---|
Company Number | : | 06722508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 01 October 2020 | Active |
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 01 April 2015 | Active |
Unit 15, Lawson Hunt Industrial Park, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3JR | Secretary | 10 June 2013 | Active |
Unit 20, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD | Secretary | 01 July 2017 | Active |
Gaugemaster Industrial Estate, Gaugemaster Way, Ford, Arundel, England, BN18 0RX | Secretary | 14 October 2008 | Active |
Third Floor Map House, 34-36 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT | Director | 31 March 2014 | Active |
Third Floor Map House, 34-36 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT | Director | 06 January 2014 | Active |
Unit 15, Lawson Hunt Industrial Park, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3JR | Director | 01 December 2015 | Active |
Power House, Polhill Business Centre, London Road, Halstead, Sevenoaks, England, TN14 7AA | Director | 02 October 2017 | Active |
Gaugemaster Industrial Estate, Gaugemaster Way, Ford, Arundel, England, BN18 0RX | Director | 14 October 2008 | Active |
Unit 24, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD | Director | 14 October 2008 | Active |
Rj Power Networks Holdings Limited | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Power House, Polhill, Sevenoaks, England, TN14 7AA |
Nature of control | : |
|
Rj Power Group Holdings Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Langhurstwood Road, Horsham, England, RH12 4QD |
Nature of control | : |
|
Mr Glenn Adam Rowatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 20, Graylands Estate, Langhurstwood Road, Horsham, England, RH12 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-05-14 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.