You are here: bizstats.co.uk > a-z index > R list > RG list

Rgp Design Limited CHICHESTER


Founded in 2015, Rgp Design, classified under reg no. 09674169 is an active company. Currently registered at Suite 2 West Barn PO20 3AF, Chichester the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Mark A., Liam F.. Of them, Mark A., Liam F. have been with the company the longest, being appointed on 7 July 2015. As of 6 May 2024, there were 3 ex directors - Christopher B., Philip R. and others listed below. There were no ex secretaries.

Rgp Design Limited Address / Contact

Office Address Suite 2 West Barn
Office Address2 Norton Lane
Town Chichester
Post code PO20 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09674169
Date of Incorporation Tue, 7th Jul 2015
Industry specialised design activities
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mark A.

Position: Director

Appointed: 07 July 2015

Liam F.

Position: Director

Appointed: 07 July 2015

Christopher B.

Position: Director

Appointed: 07 July 2015

Resigned: 12 July 2019

Philip R.

Position: Director

Appointed: 07 July 2015

Resigned: 12 July 2019

Neil R.

Position: Director

Appointed: 07 July 2015

Resigned: 12 July 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Liam F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark A. This PSC owns 25-50% shares. The third one is Russell Giles Partnership Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Liam F.

Notified on 13 July 2019
Nature of control: 25-50% shares

Mark A.

Notified on 13 July 2019
Nature of control: 25-50% shares

Russell Giles Partnership Ltd

Shackleford Suite Mill Lane, Godalming, Surrey, GU7 1EY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 9674169
Notified on 7 July 2016
Ceased on 12 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand39 94450 80668 23271 945127 792111 92560 935
Current Assets121 901119 915226 119175 840242 112226 683144 150
Debtors81 58368 675157 887103 895114 320114 75883 215
Net Assets Liabilities92 28878 972141 61552 283   
Other Debtors5 000  14 60014 60014 6003 420
Property Plant Equipment18 92610 4701 757    
Total Inventories374434     
Other
Accrued Liabilities3 4053 134     
Accrued Liabilities Deferred Income 3 1342 3601 3501 8501 8501 500
Accumulated Depreciation Impairment Property Plant Equipment15 67024 38433 09734 85434 85434 854 
Additions Other Than Through Business Combinations Property Plant Equipment 258     
Amounts Owed By Related Parties3 472      
Amounts Owed To Group Undertakings 7 16218 105769769769 
Amounts Owed To Related Parties2507 162     
Average Number Employees During Period3477777
Corporation Tax Payable 8 12420 08931 49743 27839 59031 215
Creditors44 94349 42485 928123 557142 173134 765106 758
Increase From Depreciation Charge For Year Property Plant Equipment 8 7148 7121 757   
Net Current Assets Liabilities76 95870 491140 19152 28399 93991 91837 392
Other Creditors   48 93647 40558 24647 223
Other Taxation Social Security Payable 28 68841 26541 00548 87134 31026 817
Prepayments6 0319 753     
Prepayments Accrued Income 9 7538 83415 34119 91719 61714 958
Profit Loss  77 643132 468184 456168 779 
Property Plant Equipment Gross Cost34 59634 85434 85434 85434 85434 854 
Provisions For Liabilities Balance Sheet Subtotal3 5961 989333    
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 989333    
Taxation Social Security Payable41 28836 812     
Total Assets Less Current Liabilities95 88480 961141 94852 283   
Trade Creditors Trade Payables 2 3164 109   3
Trade Debtors Trade Receivables67 08058 922149 05373 95479 80380 54164 837
Work In Progress374434     
Company Contributions To Defined Benefit Plans Directors 7 2003 075    
Director Remuneration    18 96020 17224 144
Director Remuneration Benefits Including Payments To Third Parties  140 57539 740   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 14th, September 2023
Free Download (8 pages)

Company search