RGR MEMORIALS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN6 9RH

Company number 04178648
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 4 WOLD FARM PARK, BROUGHTON ROAD, OLD, NORTHAMPTONSHIRE, NN6 9RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 52,000 . The most likely internet sites of RGR MEMORIALS LIMITED are www.rgrmemorials.co.uk, and www.rgr-memorials.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Rgr Memorials Limited is a Private Limited Company. The company registration number is 04178648. Rgr Memorials Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Rgr Memorials Limited is 4 Wold Farm Park Broughton Road Old Northamptonshire Nn6 9rh. The company`s financial liabilities are £76.31k. It is £33.56k against last year. The cash in hand is £15.5k. It is £12.47k against last year. And the total assets are £387.58k, which is £12.59k against last year. ROCHE, Helena Maria is a Secretary of the company. ROCHE, Helena Maria is a Director of the company. ROCHE, James Paul Aleysius is a Director of the company. SMITH, Richard James is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director WATTS, Paul Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


rgr memorials Key Finiance

LIABILITIES £76.31k
+78%
CASH £15.5k
+410%
TOTAL ASSETS £387.58k
+3%
All Financial Figures

Current Directors

Secretary
ROCHE, Helena Maria
Appointed Date: 14 March 2001

Director
ROCHE, Helena Maria
Appointed Date: 13 March 2001
60 years old

Director
ROCHE, James Paul Aleysius
Appointed Date: 13 March 2001
65 years old

Director
SMITH, Richard James
Appointed Date: 01 April 2011
59 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 14 March 2001
Appointed Date: 13 March 2001

Director
WATTS, Paul Alan
Resigned: 14 April 2008
Appointed Date: 15 May 2003
61 years old

Persons With Significant Control

Mrs Helena Maria Roche
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Paul Aleysius Roche
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RGR MEMORIALS LIMITED Events

03 Apr 2017
Confirmation statement made on 13 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 52,000

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 52,000

...
... and 33 more events
05 Apr 2001
Particulars of mortgage/charge
04 Apr 2001
Ad 19/03/01--------- £ si 1998@1=1998 £ ic 1/1999
22 Mar 2001
Secretary resigned
22 Mar 2001
New secretary appointed
13 Mar 2001
Incorporation

RGR MEMORIALS LIMITED Charges

27 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…