Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

R&G FLUID POWER GROUP LIMITED

10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
10404128
Private Limited Company
Active

Company Overview

About R&g Fluid Power Group Ltd
R&G FLUID POWER GROUP LIMITED was founded on 2016-09-30 and has its registered office in London. The organisation's status is listed as "Active". R&g Fluid Power Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R&G FLUID POWER GROUP LIMITED
 
Legal Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
 
Previous Names
R&G ACQUISITIONS LTD08/01/2020
Filing Information
Company Number 10404128
Company ID Number 10404128
Date formed 2016-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 
Return next due 28/10/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 07:07:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R&G FLUID POWER GROUP LIMITED
The following companies were found which have the same name as R&G FLUID POWER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Active Company formed on the 1964-06-15

Company Officers of R&G FLUID POWER GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DALLIMORE
Director 2016-09-30
RICHARD JAMES DAVIES
Director 2017-07-07
CHRISTOPHER FRANK FORD
Director 2016-12-16
BRIAN KENNETH SCOWCROFT
Director 2017-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DALLIMORE PENRHOS COASTAL PARK LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEOFFREY DALLIMORE PENNYBLACK MANAGEMENT SERVICES LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
RICHARD JAMES DAVIES HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
RICHARD JAMES DAVIES FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2018-06-04 CURRENT 2010-02-16 Active
RICHARD JAMES DAVIES MILLENNIUM COUPLING COMPANY LTD Director 2018-06-04 CURRENT 2000-07-04 Active
RICHARD JAMES DAVIES CENTURY HOSE & COUPLINGS LTD Director 2018-06-04 CURRENT 2006-07-10 Active
RICHARD JAMES DAVIES INTEGRAFLEX LTD Director 2018-06-04 CURRENT 2008-11-05 Active
RICHARD JAMES DAVIES MILLENNIUM ENGINEERING (2012) LTD. Director 2018-06-04 CURRENT 2012-04-25 Active
RICHARD JAMES DAVIES INDUSTRIAL HOSE & PIPE FITTINGS LIMITED Director 2018-06-04 CURRENT 1958-01-06 Active
RICHARD JAMES DAVIES INTEGRAFLEX (YORKSHIRE) LTD Director 2018-06-04 CURRENT 2012-02-09 Active - Proposal to Strike off
RICHARD JAMES DAVIES CENTURY AUTOSPORT LTD Director 2018-03-19 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD JAMES DAVIES EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
RICHARD JAMES DAVIES WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
RICHARD JAMES DAVIES SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
RICHARD JAMES DAVIES PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
RICHARD JAMES DAVIES NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
RICHARD JAMES DAVIES PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
RICHARD JAMES DAVIES FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
RICHARD JAMES DAVIES R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
RICHARD JAMES DAVIES RUBBERFAST LIMITED Director 2018-01-12 CURRENT 1983-02-01 Active
RICHARD JAMES DAVIES HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD JAMES DAVIES ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
CHRISTOPHER FRANK FORD HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
CHRISTOPHER FRANK FORD EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
CHRISTOPHER FRANK FORD WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
CHRISTOPHER FRANK FORD SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
CHRISTOPHER FRANK FORD NORTH DEVON HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1990-02-19 Active
CHRISTOPHER FRANK FORD PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
CHRISTOPHER FRANK FORD R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
CHRISTOPHER FRANK FORD HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
CHRISTOPHER FRANK FORD ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
CHRISTOPHER FRANK FORD FLEXICON INDUSTRIAL SUPPLIES LIMITED Director 2017-10-19 CURRENT 2010-02-16 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX LTD Director 2016-10-06 CURRENT 2008-11-05 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX (YORKSHIRE) LTD Director 2016-10-06 CURRENT 2012-02-09 Active - Proposal to Strike off
CHRISTOPHER FRANK FORD MILLENNIUM COUPLINGS EXPORT LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-03-10
CHRISTOPHER FRANK FORD CENTURY HOSE & COUPLINGS LTD Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER FRANK FORD MILLENNIUM COUPLING COMPANY LTD Director 2000-07-04 CURRENT 2000-07-04 Active
BRIAN KENNETH SCOWCROFT MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
BRIAN KENNETH SCOWCROFT SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
BRIAN KENNETH SCOWCROFT VANTAGE CATAMARANS (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
BRIAN KENNETH SCOWCROFT BRYN LANE PROPERTY DEVELOPMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT WATERSIDE PROPERTIES INVESTMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT BACARD HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
BRIAN KENNETH SCOWCROFT RICHARD ROSE ENTERPRISES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-27
BRIAN KENNETH SCOWCROFT LAND AND LAKES (CUMBRIA) LIMITED Director 2011-06-17 CURRENT 2009-09-24 Active
BRIAN KENNETH SCOWCROFT LAND & LAKES (ANGLESEY) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
BRIAN KENNETH SCOWCROFT CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
BRIAN KENNETH SCOWCROFT DEVELOPMENTCO LIMITED Director 2007-09-18 CURRENT 2007-06-26 Active
BRIAN KENNETH SCOWCROFT SWIFTCONSULT LIMITED Director 2007-09-18 CURRENT 2007-08-01 Active
BRIAN KENNETH SCOWCROFT GETSTARTED LIMITED Director 2006-12-18 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT HIGHCONSULT LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT KINGMOOR PARK PROPERTIES LIMITED Director 2001-08-17 CURRENT 1999-01-05 Active
BRIAN KENNETH SCOWCROFT ALARD PROPERTIES LIMITED Director 1999-03-02 CURRENT 1998-08-07 Dissolved 2014-07-15
BRIAN KENNETH SCOWCROFT LORIAN PROPERTIES LIMITED Director 1994-04-15 CURRENT 1994-04-15 Active
BRIAN KENNETH SCOWCROFT LOSRIAN LIMITED Director 1992-06-01 CURRENT 1984-06-12 Dissolved 2016-09-01
BRIAN KENNETH SCOWCROFT LOW MOOR HOWE FARM LIMITED Director 1992-06-01 CURRENT 1981-08-17 Active
BRIAN KENNETH SCOWCROFT HAMPSTEAD SECURITIES LIMITED Director 1991-12-31 CURRENT 1987-08-31 Dissolved 2015-02-24
BRIAN KENNETH SCOWCROFT DEMOISSUE LIMITED Director 1991-11-04 CURRENT 1991-10-18 Dissolved 2017-06-21
BRIAN KENNETH SCOWCROFT INTERSABRE LIMITED Director 1991-06-01 CURRENT 1983-07-01 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-30Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-30Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-30Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-30Audit exemption subsidiary accounts made up to 2023-09-30
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104041280002
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-08Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-08AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-04-12PSC02Notification of R&G Fluid Power Holdings Limited as a person with significant control on 2022-04-06
2022-04-12PSC07CESSATION OF CHRISTOPHER FRANK FORD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104041280001
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNETH SCOWCROFT
2022-04-08AP03Appointment of John Morrison as company secretary on 2022-04-06
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
2022-04-08AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2022-04-07RP04SH01Second filing of capital allotment of shares GBP8,551,100
2022-03-31RP04CS01
2022-03-09SH0128/01/22 STATEMENT OF CAPITAL GBP 7801100
2021-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-10-22SH08Change of share class name or designation
2021-10-15SH10Particulars of variation of rights attached to shares
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-13SH0126/02/21 STATEMENT OF CAPITAL GBP 6551100
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-24SH10Particulars of variation of rights attached to shares
2020-12-24SH0127/04/20 STATEMENT OF CAPITAL GBP 5751100
2020-12-24RP04CS01
2020-12-23SH0131/10/19 STATEMENT OF CAPITAL GBP 5751100
2020-12-20RP04CS01
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-01-08RES15CHANGE OF COMPANY NAME 08/01/20
2019-11-05AP01DIRECTOR APPOINTED MR BRIAN KENNETH SCOWCROFT
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-08RP04SH01Second filing of capital allotment of shares GBP1,100
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL GBP 2001100
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-08SH0102/05/17 STATEMENT OF CAPITAL GBP 1010
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNETH SCOWCROFT
2018-07-26SH0102/05/18 STATEMENT OF CAPITAL GBP 1010
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-28AP01DIRECTOR APPOINTED MR BRIAN KENNETH SCOWCROFT
2017-11-09AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANK FORD
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SCOWCROFT
2017-10-12PSC07CESSATION OF GEOFFREY DALLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM The Marketing Suite King Moor Business Park Baron Way Carlisle Cumbria CA6 4SJ England
2017-07-11SH08Change of share class name or designation
2017-07-07AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 104041280002
2017-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 104041280001
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30NEWINCNew incorporation
2016-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R&G FLUID POWER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R&G FLUID POWER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of R&G FLUID POWER GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R&G FLUID POWER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of R&G FLUID POWER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&G FLUID POWER GROUP LIMITED
Trademarks
We have not found any records of R&G FLUID POWER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&G FLUID POWER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R&G FLUID POWER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R&G FLUID POWER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R&G FLUID POWER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R&G FLUID POWER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.