About

Registered Number: 04621028
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Rgc (Eng) Ltd was registered on 18 December 2002 and are based in Bristol. This business has 7 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALSTON, Louise Jayne 18 December 2002 - 1
RALSTON, Michael David 18 December 2002 - 1
DIACK, Malcolm 08 October 2004 06 February 2009 1
JOHNSTON, John Alasdair Scott 07 October 2004 21 December 2005 1
MCKAY, Patrick Allan 27 June 2011 27 February 2012 1
MILLER, Martin 18 December 2002 27 March 2004 1
VAISEY, Mark Antony 06 February 2012 08 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
RESOLUTIONS - N/A 30 June 2020
TM01 - Termination of appointment of director 29 June 2020
AD01 - Change of registered office address 29 June 2020
AD01 - Change of registered office address 03 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 17 March 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2015
AD01 - Change of registered office address 28 September 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 January 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 05 January 2012
AAMD - Amended Accounts 11 August 2011
AP01 - Appointment of director 08 August 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 24 February 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
RESOLUTIONS - N/A 04 August 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 13 March 2008
363a - Annual Return 13 March 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
225 - Change of Accounting Reference Date 27 October 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 03 March 2004
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
CERTNM - Change of name certificate 20 August 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2011 Outstanding

N/A

Debenture 21 April 2005 Outstanding

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.