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

Rgr Developments Limited KING'S LYNN


Founded in 2015, Rgr Developments, classified under reg no. 09791417 is an active company. Currently registered at 8 Mill Road PE34 3BZ, King's Lynn the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Gary N., Ryan R.. Of them, Gary N., Ryan R. have been with the company the longest, being appointed on 23 September 2015. As of 28 April 2024, there was 1 ex director - Raymond N.. There were no ex secretaries.

Rgr Developments Limited Address / Contact

Office Address 8 Mill Road
Office Address2 Wiggenhall St. Mary Magdalen
Town King's Lynn
Post code PE34 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09791417
Date of Incorporation Wed, 23rd Sep 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Gary N.

Position: Director

Appointed: 23 September 2015

Ryan R.

Position: Director

Appointed: 23 September 2015

Raymond N.

Position: Director

Appointed: 23 September 2015

Resigned: 29 May 2016

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Gary N. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Ryan R. This PSC and has 75,01-100% voting rights. Then there is Cheryl R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gary N.

Notified on 18 September 2021
Nature of control: 25-50% shares

Ryan R.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Cheryl R.

Notified on 18 September 2021
Ceased on 1 November 2021
Nature of control: 25-50% shares

Gary N.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-139      
Balance Sheet
Cash Bank On Hand  15 98120 97691 643  
Current Assets114 745121 17422 37037 865140 791141 94889 770
Debtors1 891 6 3896 38939 648  
Net Assets Liabilities  6 15411 229-25 56323 335-11 703
Other Debtors    22 602  
Property Plant Equipment  10 0038 0097 735  
Total Inventories   10 5009 500  
Cash Bank In Hand56 377      
Stocks Inventory56 477      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-239      
Shareholder Funds-139      
Other
Version Production Software    2 022  
Accrued Liabilities  750750800  
Accrued Liabilities Not Expressed Within Creditors Subtotal    800950950
Accumulated Depreciation Impairment Property Plant Equipment 3 1115 6007 5949 520  
Additions Other Than Through Business Combinations Property Plant Equipment    1 652  
Average Number Employees During Period  44444
Bank Borrowings    168 300  
Creditors114 884139 28526 21934 6455 78914 69615 635
Fixed Assets 12 492  7 7357 4586 037
Increase From Depreciation Charge For Year Property Plant Equipment  2 4891 9941 926  
Loans From Directors  12 73129 3742 000  
Net Current Assets Liabilities-139-18 111-3 8493 220135 002127 25274 135
Other Creditors   2 300   
Property Plant Equipment Gross Cost 15 60315 60315 60317 255  
Taxation Social Security Payable   1 544119  
Total Assets Less Current Liabilities-139-5 619 3 229143 537134 71080 172
Trade Creditors Trade Payables  12 7388 677   
Trade Debtors Trade Receivables  6 3896 38917 046  
Value-added Tax Payable   1 4242 870  
Work In Progress   10 500   
Creditors Due Within One Year114 884      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-01
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements