R.a.g.s. (UK) Limited

General information

Name:

R.a.g.s. (UK) Ltd

Office Address:

Unit 6 Wolf Business Park Alton Road HR9 5NB Ross On Wye

Number: 06874591

Incorporation date: 2009-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.a.g.s. (UK) Limited has been prospering on the British market for fifteen years. Started with registration number 06874591 in the year 2009, it have office at Unit 6 Wolf Business Park, Ross On Wye HR9 5NB. This firm's registered with SIC code 46900: Non-specialised wholesale trade. The latest financial reports cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-02-28.

As for this particular company, most of director's assignments have been carried out by Graham H. and Shirley H.. When it comes to these two managers, Graham H. has managed company for the longest period of time, having been a vital part of directors' team for fifteen years.

The companies with significant control over this firm are as follows: R.A.G.S. (Uk) Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ross-On-Wye at Alton Road, HR9 5NB, Herefordshire and was registered as a PSC under the reg no 10646142.

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 09 April 2009

Latest update: 9 March 2024

Graham H.

Role: Secretary

Appointed: 09 April 2009

Latest update: 9 March 2024

Shirley H.

Role: Director

Appointed: 09 April 2009

Latest update: 9 March 2024

People with significant control

R.A.G.S. (Uk) Holdings Limited
Address: Unit 6 Wolf Business Park Alton Road, Ross-On-Wye, Herefordshire, HR9 5NB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10646142
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graham H.
Notified on 9 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of shares
Shirley H.
Notified on 9 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 09 October 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 09 October 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/02/28 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Similar companies nearby

Closest companies