About

Registered Number: 02978024
Date of Incorporation: 12/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Bank End Store Bramshall Industrial Estate, Bramshall, Uttoxeter, Staffordshire, ST14 8TD

 

R P George Ltd was registered on 12 October 1994 and are based in Staffordshire. Carr, Kenneth William, Carr, Margaret Anne, Carr, Robert William are listed as directors of R P George Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Margaret Anne 21 October 1994 01 July 2004 1
CARR, Robert William 01 September 1999 04 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CARR, Kenneth William 21 October 1994 31 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR01 - N/A 02 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
RESOLUTIONS - N/A 26 June 2015
SH08 - Notice of name or other designation of class of shares 26 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2015
CC04 - Statement of companies objects 26 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 October 2012
SH01 - Return of Allotment of shares 27 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 21 July 2005
AUD - Auditor's letter of resignation 03 December 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 01 May 2001
AUD - Auditor's letter of resignation 25 April 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288c - Notice of change of directors or secretaries or in their particulars 31 December 1998
288c - Notice of change of directors or secretaries or in their particulars 31 December 1998
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 27 August 1998
363b - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 21 November 1995
395 - Particulars of a mortgage or charge 16 December 1994
288 - N/A 06 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1994
CERTNM - Change of name certificate 14 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2019 Outstanding

N/A

Legal charge 19 April 2011 Outstanding

N/A

Debenture 12 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.