-
-
R P G INDUSTRIES LTD - Unit 6 New Kiltonga Industrial Estate, Belfast Road, Newtownards, Co Down, United Kingdom
Company Information
- Company registration number
- NI057110
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 New Kiltonga Industrial Estate
- Belfast Road
- Newtownards
- Co Down
- BT23 4TJ Unit 6 New Kiltonga Industrial Estate, Belfast Road, Newtownards, Co Down, BT23 4TJ UK
Management
- Managing Directors
- BURTON, Alastair Austin
- POULTER, Richard Brian Henry
- ROYLE, Ian William
- Company secretaries
- POULTER, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-07
- Age Of Company 2005-11-07 17 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Richard Brian Henry Poulter
- Mr Ian Royle
- Mr Ian Royle
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WAHISONS LTD
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-11-21
- Last Date: 2021-11-07
-
R P G INDUSTRIES LTD Company Description
- R P G INDUSTRIES LTD is a ltd registered in United Kingdom with the Company reg no NI057110. Its current trading status is "live". It was registered 2005-11-07. It was previously called WAHISONS LTD. It has declared SIC or NACE codes as "46900". It has 3 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at Unit 6 New Kiltonga Industrial Estate .
Get R P G INDUSTRIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: R P G Industries Ltd - Unit 6 New Kiltonga Industrial Estate, Belfast Road, Newtownards, Co Down, United Kingdom
- 2005-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for R P G INDUSTRIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2022-02-16) - AA
€ 6.00
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2021-03-30) - AA
€ 6.00
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-01-27) - AA
€ 6.00
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-14) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2019-11-13) - CS01
€ 6.00 -
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-29) - MR01
€ 6.00 -
mortgage-satisfy-charge-full (2019-05-23) - MR04
€ 6.00 -
resolution (2019-05-20) - RESOLUTIONS
€ 6.00
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
€ 6.00
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-21) - CS01
€ 6.00 -
confirmation-statement-with-no-updates (2017-12-11) - CS01
€ 6.00 -
accounts-with-accounts-type-unaudited-abridged (2017-12-14) - AA
€ 6.00
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
€ 6.00
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
€ 6.00
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
€ 6.00
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-12) - AP01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
€ 6.00 -
change-account-reference-date-company-current-extended (2012-09-03) - AA01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2012-08-27) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
€ 6.00
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
€ 6.00 -
change-person-director-company-with-change-date (2011-01-05) - CH01
€ 6.00
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
€ 6.00 -
change-registered-office-address-company-with-date-old-address (2010-03-15) - AD01
€ 6.00
keyboard_arrow_right 2009
-
legacy (2009-09-30) - AC(NI)
€ 6.00
keyboard_arrow_right 2008
-
legacy (2008-10-02) - AC(NI)
€ 6.00 -
particulars-of-a-mortgage-charge (2008-08-28) - 402(NI)
€ 6.00 -
legacy (2008-01-24) - 296(NI)
€ 6.00
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-09-25) - 402R(NI)
€ 6.00 -
legacy (2007-09-12) - AC(NI)
€ 6.00
keyboard_arrow_right 2006
-
legacy (2006-02-25) - 296(NI)
€ 6.00 -
legacy (2006-07-04) - CERTC(NI)
€ 6.00 -
legacy (2006-07-04) - CNRES(NI)
€ 6.00 -
legacy (2006-10-27) - 296(NI)
€ 6.00
keyboard_arrow_right 2005
-
legacy (2005-11-27) - 296(NI)
€ 6.00 -
incorporation-company (2005-11-07) - NEWINC
€ 6.00