UKBizDB.co.uk

RMG PPM REALISATIONS LIMITED

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

This company is commonly known as Rmg Ppm Realisations Limited. The company was founded 14 years ago and was given the registration number 07141263. The firm's registered office is in CONSETT. You can find them at Leadgate Industrial Estate, Lope Hill Road, Consett, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RMG PPM REALISATIONS LIMITED
Company Number:07141263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 January 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Sloane Street, London, England, SW1X 9LP

Director16 March 2020Active
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS

Director27 March 2019Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Secretary25 February 2016Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Secretary14 July 2016Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Secretary14 April 2011Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Secretary19 November 2014Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Secretary01 April 2011Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director14 July 2016Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director25 January 2012Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director13 July 2016Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director31 March 2011Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director01 April 2010Active
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS

Director26 February 2018Active
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS

Director02 January 2019Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director14 July 2016Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director14 July 2016Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director31 March 2011Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director01 April 2010Active
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS

Director22 February 2018Active
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS

Director02 January 2019Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director19 November 2014Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director14 July 2016Active
Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR

Director15 March 2012Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director14 July 2016Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director31 March 2011Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director13 July 2016Active
Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR

Director06 September 2012Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director31 March 2011Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director01 April 2010Active
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ

Director05 June 2017Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director30 January 2010Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director01 April 2011Active
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR

Director31 March 2011Active

People with Significant Control

Romag Holdings Limited
Notified on:05 March 2018
Status:Active
Country of residence:England
Address:39, Sloane Street, London, England, SW1X 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Clayton Glass Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:8, Harelaw Industrial Estate, Stanley, England, DH9 8UJ
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 (7 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
2021-11-19Gazette

Gazette dissolved liquidation.

Download
2021-08-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-05Insolvency

Liquidation in administration progress report.

Download
2020-09-17Insolvency

Liquidation in administration proposals.

Download
2020-08-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-12Resolution

Resolution.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Change account reference date company previous extended.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.