About

Registered Number: 04530891
Date of Incorporation: 10/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH,

 

R.I.G. (Preston) Ltd was founded on 10 September 2002, it's status is listed as "Active". The companies directors are Carter, Christine, Carter, Graham, Waddington, Ian. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Graham 27 September 2002 13 August 2018 1
WADDINGTON, Ian 27 September 2002 13 August 2018 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Christine 27 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 August 2019
MR01 - N/A 17 May 2019
MR01 - N/A 15 May 2019
CS01 - N/A 20 February 2019
CS01 - N/A 08 October 2018
MR01 - N/A 11 September 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
PSC04 - N/A 02 August 2018
PSC01 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
CH01 - Change of particulars for director 25 July 2018
MR04 - N/A 25 July 2018
MR04 - N/A 25 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2007
353 - Register of members 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 19 October 2003
395 - Particulars of a mortgage or charge 06 February 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

Legal mortgage 13 July 2004 Fully Satisfied

N/A

Debenture 05 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.