General information

Name:

R D & M Gregg Ltd

Office Address:

Unit C6 Rhombus Business Park Diamond Road NR6 6NN Norwich

Number: 04884604

Incorporation date: 2003-09-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@rdmgregg.co.uk

Website

www.rdmgregg.co.uk

Description

Data updated on:

2003 is the date that marks the beginning of R D & M Gregg Limited, the company that is situated at Unit C6 Rhombus Business Park, Diamond Road in Norwich. That would make 21 years R D & M Gregg has prospered in this business, as the company was started on 2nd September 2003. The company's registration number is 04884604 and the postal code is NR6 6NN. This company's SIC code is 46420 which stands for Wholesale of clothing and footwear. The firm's latest filed accounts documents describe the period up to 2023-01-31 and the latest confirmation statement was submitted on 2023-04-05.

There's a group of four directors managing this particular firm at present, including Juste G., Trudy B., David B. and Mark G. who have been executing the directors tasks for four years.

Executives with significant control over the firm are: David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Juste G.

Role: Director

Appointed: 05 April 2020

Latest update: 17 February 2024

Trudy B.

Role: Director

Appointed: 27 February 2015

Latest update: 17 February 2024

David B.

Role: Director

Appointed: 27 February 2015

Latest update: 17 February 2024

Mark G.

Role: Director

Appointed: 02 September 2003

Latest update: 17 February 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 1st April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1st April 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
20
Company Age

Closest Companies - by postcode