RGL CONSTRUCTION DEVELOPMENTS LIMITED
FERNDALE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF43 3ND

Company number 03718013
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 33 WOODLAND ROAD, TYLORSTOWN, FERNDALE, MID GLAMORGAN, CF43 3ND
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of RGL CONSTRUCTION DEVELOPMENTS LIMITED are www.rglconstructiondevelopments.co.uk, and www.rgl-construction-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cwmbach Rail Station is 4.3 miles; to Pentre-Bach Rail Station is 6.6 miles; to Merthyr Tydfil Rail Station is 7.5 miles; to Rhymney Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgl Construction Developments Limited is a Private Limited Company. The company registration number is 03718013. Rgl Construction Developments Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Rgl Construction Developments Limited is 33 Woodland Road Tylorstown Ferndale Mid Glamorgan Cf43 3nd. . LEWIS, Gareth John is a Secretary of the company. LEWIS, Gareth John is a Director of the company. LEWIS, Robert Charles is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LEWIS, Gareth John
Appointed Date: 23 February 1999

Director
LEWIS, Gareth John
Appointed Date: 23 February 1999
71 years old

Director
LEWIS, Robert Charles
Appointed Date: 23 February 1999
68 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Persons With Significant Control

Gareth John Lewis
Notified on: 10 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

RGL CONSTRUCTION DEVELOPMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 46 more events
25 Feb 1999
Director resigned
25 Feb 1999
Secretary resigned
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed;new director appointed
23 Feb 1999
Incorporation

RGL CONSTRUCTION DEVELOPMENTS LIMITED Charges

18 July 2008
Mortgage deed
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 95 pleasant view porth mid glam t/no…
31 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 high street, graig, pontypridd, rhondda cynon taff,.
31 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 birchgrove graig pontypridd rhondda cynon taff.
17 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H maes y berllan off vicarage road penygraig tonypandy…
20 April 2000
Legal mortgage
Delivered: 25 April 2000
Status: Satisfied on 13 May 2008
Persons entitled: Hsbc Bank PLC
Description: 44 high street craig pontyprodd. With the benefit of all…
24 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 13 May 2008
Persons entitled: Midland Bank PLC
Description: Property k/a 44 high street graig pontypridd. With the…
4 June 1999
Debenture
Delivered: 19 June 1999
Status: Satisfied on 13 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…