R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
Overview
Company Name | R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00809034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
- Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing
Where is R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED located?
Registered Office Address | 10 - 11 Charterhouse Square EC1M 6EE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Company Name | From | Until |
---|---|---|
PEARSON HYDRAULICS LIMITED | Jun 15, 1964 | Jun 15, 1964 |
What are the latest accounts for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mark Williams as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 26 pages | AA | ||||||||||
legacy | 189 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Morrison as a secretary on May 30, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ross Cunningham as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Derek Dring as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Ross Cunningham as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Roger Morrell as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed pearson hydraulics LIMITED\certificate issued on 05/03/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 008090340009 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Richard Derek Dring as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alessandro Lala as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Richard James | Director | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | England | British | Accountant | 235120660001 | ||||
LALA, Alessandro | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | Italian | Director | 207008790002 | ||||
WILLIAMS, Mark | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Finance Director | 315454750001 | ||||
MORRISON, John | Secretary | Charterhouse Square EC1M 6EE London 10 - 11 England | 294602750001 | |||||||
MURPHY, Jill | Secretary | Crowsport SO31 4HG Hamble-Le-Rice 24 Hampshire United Kingdom | British | Chairman | 8373930003 | |||||
CUNNINGHAM, Ross | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Company Director | 262530510001 | ||||
DRING, Richard Derek | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Company Director | 81333970002 | ||||
DRING, Richard Derek | Director | Meadow House Church Lane, Potterhanworth LN4 2DP Lincoln | England | British | Managing Director | 81333970002 | ||||
DRING, Vanessa Alison | Director | LN2 4SY Lincoln 11 Cardinal Close Lincolnshire United Kingdom | United Kingdom | British | Director | 204361130001 | ||||
FORD, Christopher Frank | Director | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | England | British | Company Director | 239162210001 | ||||
GIBBES, Barbara | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Cfo | 246053300001 | ||||
MORRELL, Howard Roger | Director | Charterhouse Square EC1M 6EE London 10 - 11 England | England | British | Director | 210194970001 | ||||
MURPHY, Jill | Director | Crowsport SO31 4HG Hamble-Le-Rice 24 Hampshire United Kingdom | England | British | Chairman | 8373930004 | ||||
NORTH, Frederick William | Director | 17 High Meadow Washingborough LN4 1SE Lincoln Lincolnshire | British | Director | 13628200001 | |||||
PEARSON, James William | Director | Orchard Well Church Road Branston LN4 1CZ Lincoln Lincolnshire | British | Director | 13628210001 | |||||
PEARSON, Lola | Director | Orchard Well Church Road Branston LN4 1CZ Lincoln Lincolnshire | British | Director | 13628220001 | |||||
RUSHBY, Jaqueline Anne | Director | LN2 4SY Lincoln 11 Cardinal Close Lincolnshire United Kingdom | United Kingdom | British | Director | 204361240001 | ||||
RUSHBY, Paul Timothy | Director | Kornus Lodge Fen Road, Heighington LN4 1JH Lincoln Lincolnshire | United Kingdom | British | Sales Director | 81334030001 | ||||
SMITH, Ian Michael | Director | Parksgate Avenue LN6 7HP Lincoln 10 Lincolnshire United Kingdom | United Kingdom | British | Financial Director | 81334050003 | ||||
SMITH, Michele | Director | LN2 4SY Lincoln 11 Cardinal Close Lincolnshire United Kingdom | United Kingdom | British | Director | 204361480001 |
Who are the persons with significant control of R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R&G Fluid Power Group Limited | Sep 01, 2017 | Roman Way Industrial Estate Ribbleton PR2 5BE Preston 71a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Derek Dring | Apr 06, 2016 | Church Lane Potterhanworth LN4 2DP Lincoln Meadow House Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Timothy Rushby | Apr 06, 2016 | Fen Road Heighington LN4 1JH Lincoln Kornus Lodge Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Michael Smith | Apr 06, 2016 | LN6 7HP Lincoln 10 Parksgate Avenue Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0