RGF LOGISTICS LIMITED
BIRMINGHAM RICHARD GARY FORD LIMITED

Hellopages » West Midlands » Birmingham » B33 0TJ
Company number 00958875
Status Active
Incorporation Date 24 July 1969
Company Type Private Limited Company
Address THE OLD BAKERY, 50 GRANBY AVENUE, BIRMINGHAM, ENGLAND, B33 0TJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 230,600 . The most likely internet sites of RGF LOGISTICS LIMITED are www.rgflogistics.co.uk, and www.rgf-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Rgf Logistics Limited is a Private Limited Company. The company registration number is 00958875. Rgf Logistics Limited has been working since 24 July 1969. The present status of the company is Active. The registered address of Rgf Logistics Limited is The Old Bakery 50 Granby Avenue Birmingham England B33 0tj. . FORD, Geoffrey Richard is a Secretary of the company. BENNETT, Raymond Charles is a Director of the company. FORD, Geoffrey Richard is a Director of the company. FORD, Richard Gary is a Director of the company. NEWTON, Emma Adele is a Director of the company. PIKE, Robert Bruce is a Director of the company. SHARE, Stephen Henry is a Director of the company. Secretary FORD, Albert Richard has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FORD, Geoffrey Richard
Appointed Date: 19 March 1992

Director
BENNETT, Raymond Charles
Appointed Date: 30 August 2006
69 years old

Director

Director
FORD, Richard Gary

56 years old

Director
NEWTON, Emma Adele
Appointed Date: 12 March 1993
52 years old

Director
PIKE, Robert Bruce
Appointed Date: 24 January 2011
54 years old

Director
SHARE, Stephen Henry
Appointed Date: 26 August 1999
78 years old

Resigned Directors

Secretary
FORD, Albert Richard
Resigned: 19 March 1992

Persons With Significant Control

Mr Geoffrey Richard Ford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gary Ford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RGF LOGISTICS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Full accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 230,600

02 Mar 2015
Registered office address changed from Magnum House Valepits Road Garretts Green Birmingham West Midlands B33 0TD to The Old Bakery 50 Granby Avenue Birmingham B33 0TJ on 2 March 2015
24 Feb 2015
Accounts for a medium company made up to 31 August 2014
...
... and 112 more events
23 Jun 1988
Return made up to 31/12/87; full list of members

26 May 1988
Registered office changed on 26/05/88 from: mareford house maxstoke street small heath birmingham B9 4JP

02 May 1987
Accounts for a small company made up to 30 June 1986

02 May 1987
Return made up to 31/12/86; full list of members

24 Jul 1969
Incorporation

RGF LOGISTICS LIMITED Charges

2 June 1993
Debenture
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1993
Debenture
Delivered: 12 March 1993
Status: Satisfied on 25 August 1993
Persons entitled: Allied Irish Banks PLC
Description: (See form 395 for details). Fixed and floating charges over…
23 August 1990
Legal charge
Delivered: 3 September 1990
Status: Satisfied on 25 February 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings fronting garrison st bordesley birmingham…
27 April 1990
Legal charge
Delivered: 16 May 1990
Status: Satisfied on 25 February 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings fronting langdon st. Bordesley green…
27 April 1990
Legal charge
Delivered: 16 May 1990
Status: Satisfied on 25 February 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting garrison street, bordesley green, birmingham…
19 September 1985
Debenture
Delivered: 30 September 1985
Status: Satisfied on 25 August 1993
Persons entitled: Barclays Bank PLC
Description: (See M39). Fixed and floating charges over the undertaking…