RGB P & C LIMITED
TELFORD RGB PLASTERING & CONSTRUCTION LIMITED RGB GROUP PLASTERING & CONSTRUCTION LIMITED RGB PLASTERING LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF4 2HD

Company number 04019102
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address BANK HOUSE, 66 HIGH STREET, DAWLEY, TELFORD, ENGLAND, TF4 2HD
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 040191020006 in full; Registered office address changed from C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE England to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016. The most likely internet sites of RGB P & C LIMITED are www.rgbpc.co.uk, and www.rgb-p-c.co.uk. The predicted number of employees is 320 to 330. The company’s age is twenty-five years and four months. Rgb P C Limited is a Private Limited Company. The company registration number is 04019102. Rgb P C Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Rgb P C Limited is Bank House 66 High Street Dawley Telford England Tf4 2hd. The company`s financial liabilities are £1677.85k. It is £686.04k against last year. And the total assets are £9774.94k, which is £2512.34k against last year. TALBOT, Paula-Marie is a Secretary of the company. BRITNELL, Jeffrey Robert is a Director of the company. BUFFERY, Richard Graham is a Director of the company. RIGBY, Neil Gordon is a Director of the company. RUSSELL, Neil James is a Director of the company. TALBOT, Paula Marie is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary RIGBY, Neil Gordon has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DOYLE, Daniel has been resigned. The company operates in "Plastering".


rgb p & c Key Finiance

LIABILITIES £1677.85k
+69%
CASH n/a
TOTAL ASSETS £9774.94k
+34%
All Financial Figures

Current Directors

Secretary
TALBOT, Paula-Marie
Appointed Date: 15 June 2009

Director
BRITNELL, Jeffrey Robert
Appointed Date: 10 June 2005
57 years old

Director
BUFFERY, Richard Graham
Appointed Date: 21 June 2000
55 years old

Director
RIGBY, Neil Gordon
Appointed Date: 10 June 2005
52 years old

Director
RUSSELL, Neil James
Appointed Date: 16 October 2013
43 years old

Director
TALBOT, Paula Marie
Appointed Date: 01 October 2013
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Secretary
RIGBY, Neil Gordon
Resigned: 14 June 2009
Appointed Date: 21 June 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
DOYLE, Daniel
Resigned: 26 September 2014
Appointed Date: 17 July 2014
50 years old

RGB P & C LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
05 Oct 2016
Satisfaction of charge 040191020006 in full
15 Sep 2016
Registered office address changed from C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE England to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,860

24 Jun 2016
Registered office address changed from C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE to C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE on 24 June 2016
...
... and 76 more events
31 Oct 2000
New director appointed
31 Oct 2000
Registered office changed on 31/10/00 from: 12-14 saint mary street, newport, salop TF10 7AB
31 Oct 2000
Director resigned
31 Oct 2000
Secretary resigned
21 Jun 2000
Incorporation

RGB P & C LIMITED Charges

11 April 2014
Charge code 0401 9102 0006
Delivered: 23 April 2014
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 January 2010
Legal charge
Delivered: 23 January 2010
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: 20 stackyard close, thorpe astley, leicester t/no LT415520…
20 January 2010
Legal charge
Delivered: 22 January 2010
Status: Satisfied on 30 November 2012
Persons entitled: National Westminster Bank PLC
Description: 5 drake close shrewsbury & parking space t/no SL195335; any…
19 January 2010
Debenture
Delivered: 28 January 2010
Status: Satisfied on 31 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2008
Legal charge
Delivered: 10 October 2008
Status: Satisfied on 22 January 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 drake close shrewsbury shropshire.
25 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 23 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…