-
RGWP LIMITED - Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
Company Information
- Company registration number
- NI626888
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Jefferson House
- 42 Queen Street
- Belfast
- BT1 6HL Jefferson House, 42 Queen Street, Belfast, BT1 6HL UK
Management
- Managing Directors
- GRIFFITHS, Benjamin Richard Glenton
- SHAW, Graham Ernest
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-26
- Age Of Company 2014-09-26 9 years
- SIC/NACE
- 35110
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RENEWABLE GENERATION AND WASTE PROCESSING 1 LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-10-16
- Last Date: 2020-10-02
-
RGWP LIMITED Company Description
- RGWP LIMITED is a ltd registered in United Kingdom with the Company reg no NI626888. Its current trading status is "live". It was registered 2014-09-26. It was previously called RENEWABLE GENERATION AND WASTE PROCESSING 1 LTD. It has declared SIC or NACE codes as "35110". It has 2 directors It can be contacted at Jefferson House .
Get RGWP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rgwp Limited - Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
- 2014-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RGWP LIMITED 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 2020
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-10) - CH01
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
change-person-director-company-with-change-date (2019-10-17) - CH01
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
appoint-person-director-company-with-name-date (2018-01-02) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
termination-director-company-with-name-termination-date (2017-12-12) - TM01
-
termination-secretary-company-with-name-termination-date (2017-11-20) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-06-23) - AA
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
resolution (2016-05-31) - RESOLUTIONS
-
statement-of-companys-objects (2016-05-31) - CC04
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-12-23) - AA01
-
appoint-person-director-company-with-name-date (2015-02-02) - AP01
-
appoint-person-director-company-with-name-date (2015-12-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
appoint-corporate-secretary-company-with-name-date (2015-02-02) - AP04
-
certificate-change-of-name-company (2015-02-02) - CERTNM
-
capital-allotment-shares (2015-02-04) - SH01
-
resolution (2015-02-26) - RESOLUTIONS
-
capital-allotment-shares (2015-03-31) - SH01
-
capital-allotment-shares (2015-04-07) - SH01
-
capital-allotment-shares (2015-04-08) - SH01
-
capital-allotment-shares (2015-04-09) - SH01
-
capital-return-purchase-own-shares (2015-04-23) - SH03
-
capital-cancellation-shares (2015-04-23) - SH06
-
resolution (2015-04-23) - RESOLUTIONS
-
resolution (2015-05-08) - RESOLUTIONS
-
capital-allotment-shares (2015-06-23) - SH01
-
termination-director-company-with-name-termination-date (2015-07-09) - TM01
-
appoint-person-director-company-with-name-date (2015-07-09) - AP01
-
capital-allotment-shares (2015-07-15) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-27) - AD01
-
termination-director-company-with-name-termination-date (2015-12-09) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-26) - NEWINC