About

Registered Number: 01892807
Date of Incorporation: 06/03/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 19 Hollies Business Park, Hollies Park Road, Cannock, Staffordshire, WS11 1DB

 

R.S.G. Engineering Ltd was setup in 1985, it has a status of "Active". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Dennis William N/A 20 April 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2020
SH19 - Statement of capital 25 September 2020
CAP-SS - N/A 25 September 2020
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 24 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
363s - Annual Return 22 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 12 January 2006
395 - Particulars of a mortgage or charge 09 July 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 21 January 2004
363s - Annual Return 19 January 2004
363s - Annual Return 24 January 2003
RESOLUTIONS - N/A 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 25 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 23 November 1999
287 - Change in situation or address of Registered Office 10 June 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 26 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
123 - Notice of increase in nominal capital 18 November 1997
AA - Annual Accounts 10 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
AA - Annual Accounts 18 October 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
363s - Annual Return 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
363(288) - N/A 25 February 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 28 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1992
363a - Annual Return 06 July 1992
363a - Annual Return 24 June 1991
363a - Annual Return 24 June 1991
AC42 - N/A 09 August 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1987
CERTNM - Change of name certificate 28 March 1985
NEWINC - New incorporation documents 06 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.