UKBizDB.co.uk

R.P.G. SIGN HIRE LIMITED

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

This company is commonly known as R.p.g. Sign Hire Limited. The company was founded 46 years ago and was given the registration number 01337687. The firm's registered office is in WOKING. You can find them at Chancery House, 30 St Johns Road, Woking, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:R.P.G. SIGN HIRE LIMITED
Company Number:01337687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1977
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director06 April 2007Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director-Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director10 February 2015Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director10 February 2015Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director31 December 2002Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director10 February 2015Active
Rose Cottage, Bangors Road South, Iver, SL0 0AD

Secretary-Active
87 High Street, Iver, SL0 9PN

Secretary04 September 1993Active
41, Thanstead Close, Loudwater, High Wycombe, England, HP10 9YH

Director-Active

People with Significant Control

Mr Robert Colwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Rose Cottage, Bangors Road South, Iver, England, SL0 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:41 Thanstead Copse, Loudwater, United Kingdom, HP10 9YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ray Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:41 Thanstead Copse, Loudwater, United Kingdom, HP10 9YH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.