About

Registered Number: 01415022
Date of Incorporation: 14/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: Bridge Works The Avenue, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AF

 

Based in Huntingdon in Cambridgeshire, Rge Tooling Ltd was setup in 1979. The companies director is listed as Leach, Ernest Arthur. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEACH, Ernest Arthur N/A 03 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 August 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 03 August 2017
SH03 - Return of purchase of own shares 23 May 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 10 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 28 July 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 December 2010
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 09 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 08 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 07 December 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 20 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 06 January 2000
363a - Annual Return 26 November 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
AA - Annual Accounts 04 February 1997
363x - Annual Return 23 September 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 02 October 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 21 September 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 02 September 1993
AA - Annual Accounts 26 January 1993
363x - Annual Return 08 October 1992
AA - Annual Accounts 10 January 1992
363b - Annual Return 25 September 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
123 - Notice of increase in nominal capital 11 April 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 13 March 1987
288 - N/A 15 December 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Debenture 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.