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

Rg+p Limited LEICESTER


Rg+p started in year 1999 as Private Limited Company with registration number 03837194. The Rg+p company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicester at 71 Princess Road West. Postal code: LE1 6TR. Since 27th March 2003 Rg+p Limited is no longer carrying the name Richard Galey & Partners (leicester).

At the moment there are 5 directors in the the firm, namely Chris L., Grant G. and Mitchell D. and others. In addition one secretary - James B. - is with the company. As of 25 April 2024, there were 4 ex directors - Benjamin W., Melvyn K. and others listed below. There were no ex secretaries.

Rg+p Limited Address / Contact

Office Address 71 Princess Road West
Town Leicester
Post code LE1 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837194
Date of Incorporation Tue, 7th Sep 1999
Industry Architectural activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Chris L.

Position: Director

Appointed: 17 May 2021

Grant G.

Position: Director

Appointed: 29 May 2019

Mitchell D.

Position: Director

Appointed: 26 January 2004

Robert W.

Position: Director

Appointed: 07 September 1999

James B.

Position: Director

Appointed: 07 September 1999

James B.

Position: Secretary

Appointed: 07 September 1999

Benjamin W.

Position: Director

Appointed: 01 September 2021

Resigned: 20 October 2021

Melvyn K.

Position: Director

Appointed: 01 September 2021

Resigned: 20 October 2021

Richard J.

Position: Director

Appointed: 16 October 2000

Resigned: 31 December 2003

William S.

Position: Director

Appointed: 07 September 1999

Resigned: 31 March 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 1999

Resigned: 07 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 07 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Rg + P (Holdings) Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is James B. This PSC and has 25-50% voting rights. Then there is Robert W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Rg + P (Holdings) Limited

71 Princess Road West, Leicester, LE1 6TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2017
Nature of control: 75,01-100% shares

James B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights

Robert W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights

Company previous names

Richard Galey & Partners (leicester) March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 8575 951
Current Assets2 185 3602 075 782
Debtors2 135 5032 069 831
Net Assets Liabilities988 097982 325
Other Debtors592 196671 099
Property Plant Equipment71 43462 675
Other
Accumulated Depreciation Impairment Property Plant Equipment173 316208 908
Amounts Owed By Group Undertakings330 542747 587
Average Number Employees During Period6980
Bank Borrowings353 333287 809
Bank Borrowings Overdrafts273 333207 809
Creditors273 333207 809
Future Minimum Lease Payments Under Non-cancellable Operating Leases357 358357 358
Increase From Depreciation Charge For Year Property Plant Equipment 35 592
Net Current Assets Liabilities1 204 7771 137 224
Number Shares Issued Fully Paid 540
Other Creditors240 167203 044
Other Taxation Social Security Payable299 379381 648
Par Value Share 1
Property Plant Equipment Gross Cost244 750271 583
Provisions For Liabilities Balance Sheet Subtotal14 7819 765
Total Additions Including From Business Combinations Property Plant Equipment 26 833
Total Assets Less Current Liabilities1 276 2111 199 899
Trade Creditors Trade Payables361 037273 866
Trade Debtors Trade Receivables1 212 765651 145

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements