About

Registered Number: 04884604
Date of Incorporation: 02/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit C6 Rhombus Business Park, Diamond Road, Norwich, NR6 6NN,

 

Established in 2003, R D & M Gregg Ltd have registered office in Norwich, it has a status of "Active". There are 6 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGNAL, David 27 February 2015 - 1
BRIGNAL, Trudy Anne 27 February 2015 - 1
GREGG, Jessica 31 October 2015 - 1
GREGG, Mark Robert 02 September 2003 - 1
GREGG, Robert 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Robert 02 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 28 January 2020
AD01 - Change of registered office address 29 October 2019
PSC04 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 27 February 2017
RESOLUTIONS - N/A 27 June 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 20 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 11 January 2016
AA01 - Change of accounting reference date 16 November 2015
MR01 - N/A 19 October 2015
MR01 - N/A 22 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AP01 - Appointment of director 27 February 2015
SH01 - Return of Allotment of shares 27 February 2015
AP01 - Appointment of director 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

A registered charge 09 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.