About

Registered Number: 03305853
Date of Incorporation: 22/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

 

Founded in 1997, Rge Services Ltd has its registered office in Middlesex, it has a status of "Active". The company has 3 directors listed at Companies House. We don't currently know the number of employees at Rge Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Lesley 01 July 2010 - 1
GREENE, Theresa 22 January 1997 20 June 1997 1
WARBY, John 20 June 1997 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 January 2019
MR01 - N/A 30 July 2018
MR01 - N/A 26 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 01 February 2018
SH03 - Return of purchase of own shares 26 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 March 2013
AAMD - Amended Accounts 30 May 2012
AAMD - Amended Accounts 30 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 07 February 2012
CH01 - Change of particulars for director 07 February 2012
SH01 - Return of Allotment of shares 09 January 2012
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 03 February 2011
AP03 - Appointment of secretary 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 08 July 2010
AA01 - Change of accounting reference date 08 July 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 15 March 2006
363a - Annual Return 18 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 22 September 2003
363a - Annual Return 22 September 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 15 February 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 05 April 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 25 February 1998
225 - Change of Accounting Reference Date 18 November 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 19 July 2018 Outstanding

N/A

Charge of deposit 09 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.