Rgb P & C Limited

DataGardener
in liquidation
Medium

Rgb P & C Limited

04019102Private Limited With Share Capital

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

21/06/2000

Company Age

25 years

Directors

3

Employees

66

SIC Code

43310

Risk

not scored

Company Overview

Registration, classification & business activity

Rgb P & C Limited (04019102) is a private limited with share capital incorporated on 21/06/2000 (25 years old) and registered in northampton, NN15JF. The company operates under SIC code 43310 - plastering.

Private Limited With Share Capital
SIC: 43310
Medium
Incorporated 21/06/2000
NN15JF
66 employees

Financial Overview

Total Assets

£18.03M

Liabilities

£11.72M

Net Assets

£6.31M

Turnover

£82.36M

Cash

£1.52M

Key Metrics

66

Employees

3

Directors

1

Shareholders

14

CCJs

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2023
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-11-2022
Resolution
Category:Resolution
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2015
Capital Allotment Shares
Category:Capital
Date:03-12-2015
Resolution
Category:Resolution
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:25-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2013
Change Of Name Notice
Category:Change Of Name
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2011
Resolution
Category:Resolution
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:27-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:23-01-2010
Legacy
Category:Mortgage
Date:22-01-2010
Resolution
Category:Resolution
Date:26-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Annual Return
Date:25-06-2009
Legacy
Category:Address
Date:25-06-2009
Legacy
Category:Address
Date:25-06-2009
Legacy
Category:Officers
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Mortgage
Date:10-10-2008
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Address
Date:14-09-2007
Legacy
Category:Annual Return
Date:10-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:30-06-2006
Legacy
Category:Accounts
Date:11-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2006
Resolution
Category:Resolution
Date:29-06-2005
Resolution
Category:Resolution
Date:29-06-2005
Resolution
Category:Resolution
Date:29-06-2005
Legacy
Category:Officers
Date:29-06-2005
Legacy
Category:Officers
Date:29-06-2005
Legacy
Category:Annual Return
Date:21-06-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts30/06/2021

Trading Addresses

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY13FG

Contact

01743246570
www.rgb-group.org
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF