RRG FACILITIES LIMITED

167 Bridge Street, Birkenhead, CH41 1AY, England
StatusACTIVE
Company No.08356440
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

RRG FACILITIES LIMITED is an active private limited company with number 08356440. It was incorporated 11 years, 5 months, 5 days ago, on 11 January 2013. The company address is 167 Bridge Street, Birkenhead, CH41 1AY, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083564400001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-14

Psc name: Miss Katie Jill Ward

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Jill Ward

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Miss Katie Jill Sutton

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katie Jill Sutton

Change date: 2019-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: 167 Bridge Street Birkenhead CH41 1AY

Change date: 2019-03-20

Old address: 2 New Chester Road Birkenhead CH41 9AY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083564400001

Charge creation date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX MOTOR HOUSE E.M.H. LIMITED

151 HIGH ROAD,ESSEX,CM12 9AB

Number:02322532
Status:LIQUIDATION
Category:Private Limited Company

HI-TECH COATINGS (RAINFORD) LIMITED

UNIT 22A MILL LANE,RAINFORD ST HELENS,WA11 8LS

Number:03775785
Status:ACTIVE
Category:Private Limited Company

PHAT PROPERTIES LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:04451420
Status:ACTIVE
Category:Private Limited Company

SAUNDERTON SECRETARIAL SERVICES LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:03180936
Status:ACTIVE
Category:Private Limited Company

SN GROUP HOLDINGS LTD

64 MARLINGS PARK AVENUE,CHISLEHURST,BR7 6RD

Number:11746727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST VINCENT (EQUITIES) LIMITED

30 ST VINCENT PLACE,GLASGOW,G1 2HL

Number:SC383251
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