R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

10 - 11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.00809034
CategoryPrivate Limited Company
Incorporated15 Jun 1964
Age59 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED is an active private limited company with number 00809034. It was incorporated 59 years, 11 months, 23 days ago, on 15 June 1964. The company address is 10 - 11 Charterhouse Square, London, EC1M 6EE, England.



Company Fillings

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Ross Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Roger Morrell

Termination date: 2024-03-22

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearson hydraulics LIMITED\certificate issued on 05/03/24

Documents

View document PDF

Change of name notice

Date: 05 Mar 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340009

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Derek Dring

Appointment date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Alessandro Lala

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Gibbes

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 10 - 11 Charterhouse Square London EC1M 6EE

Change date: 2022-04-11

Old address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340006

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-06

Officer name: John Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England

New address: 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Frank Ford

Termination date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Richard Derek Dring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: 11 Cardinal Close Lincoln LN2 4SY

New address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Richard Derek Dring

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr Christopher Frank Ford

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Mr Richard James Davies

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-30

Capital : 451 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: R & G Acqusitions Ltd

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-31

Capital : 488 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Roger Morrell

Appointment date: 2020-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Timothy Rushby

Termination date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Vanessa Alison Dring

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Jaqueline Anne Rushby

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-23

Psc name: Paul Timothy Rushby

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH06

Capital : 526 GBP

Date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008090340009

Charge creation date: 2019-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008090340005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-27

Charge number: 008090340008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008090340007

Charge creation date: 2019-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 008090340006

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2019

Action Date: 07 Apr 2019

Category: Capital

Type: SH06

Capital : 564 GBP

Date: 2019-04-07

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2018

Action Date: 07 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-07

Capital : 602 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R & G Acqusitions Ltd

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael Smith

Cessation date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Davies

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Christopher Frank Ford

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Michele Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Ian Michael Smith

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/07/2017

Documents

View document PDF

Legacy

Date: 04 Aug 2017

Action Date: 23 Jul 2017

Category: Return

Type: CS01

Description: 23/07/17 Statement of Capital gbp 640

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH06

Capital : 640 GBP

Date: 2017-04-07

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH06

Capital : 678 GBP

Date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Michele Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Jaqueline Anne Rushby

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Alison Dring

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH06

Capital : 716 GBP

Date: 2015-04-07

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH06

Capital : 816 GBP

Date: 2015-04-07

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Murphy

Termination date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Murphy

Termination date: 2015-04-08

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008090340005

Charge creation date: 2015-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008090340004

Charge creation date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF


Some Companies

19 STANSFIELD ROAD LIMITED

19 STANSFIELD ROAD,LONDON,SW9 9RY

Number:06880522
Status:ACTIVE
Category:Private Limited Company

ANJOK INVESTMENTS LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:09497717
Status:ACTIVE
Category:Private Limited Company

BERENDSEN FINANCE (DKK) LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:08321834
Status:ACTIVE
Category:Private Limited Company

RIGBY AND FAMILY LIMITED

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:10529457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RST POOLE LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06552846
Status:ACTIVE
Category:Private Limited Company

SPINKREATIVE LTD

16B NORTH END ROAD,LONDON,NW11 7PH

Number:08940527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source