TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

R&G Fluid Power Group Limited

Adresse
71A-71B
Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
8 août 2017
Company Register Address 10 - 11 Charterhouse Square
London
EC1M 6EE
Société Numéro de Registre 10404128 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 septembre 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • R&G Acquisitions LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB R&G Fluid Power Holdings Limited Status: Active Notified: 06/04/2022 Companies House Number: 13952403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dallimore, Geoffrey Status: Ceased Notified: 30/09/2016 Ceased: 01/06/2017 Date of Birth: 09/1966 Nature of Control
  • Ownership of shares - 75% or more
  • Ford, Christopher Frank Status: Ceased Notified: 01/06/2017 Ceased: 06/04/2022 Date of Birth: 06/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Scowcroft, Brian Kenneth Status: Ceased Notified: 01/06/2017 Ceased: 06/04/2022 Date of Birth: 01/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Davies, Richard James London, England Status: Active Notified: 07/07/2017 Date of Birth: 10/1968 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Lala, Alessandro London, England Status: Active Notified: 01/10/2022 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: Italian
    Morrison, John London, England Status: Active Notified: 06/04/2022 Role: Secretary
    Morrison, John London, England Status: Active Notified: 01/10/2022 Date of Birth: 10/1984 Occupation: Company Secretary/director Role: Director Country of Residence: England Nationality: British
    Williams, Mark London, England Status: Active Notified: 01/11/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Abbey Hose Company Limited Status: Active Notified: 22/12/2023 Companies House Number: 01712589 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Fluid Power Services Limited Status: Active Notified: 03/10/2022 Companies House Number: 02553333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hedley DMB Limited Status: Active Notified: 04/10/2022 Companies House Number: 07127593 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hydraulic Megastore Limited Status: Active Notified: 11/12/2017 Companies House Number: 11104744 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hydraulic Megastore Limited Status: Active Notified: 11/12/2017 Companies House Number: 11104744 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Hyphose Limited Status: Active Notified: 20/12/2018 Companies House Number: 01472439 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Millennium Coupling Company Limited Status: Active Notified: 30/06/2017 Companies House Number: 04029109 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Northern Hose & Hydraulics Limited Status: Active Notified: 24/01/2018 Companies House Number: 09423923 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pneumatic Services Limited Status: Active Notified: 18/10/2018 Companies House Number: 11629646 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rubberlast Group LTD Status: Active Notified: 23/03/2022 Companies House Number: 00399306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Significant influence or control as firm