Rpg Financial Limited

General information

Name:

Rpg Financial Ltd

Office Address:

Lancaster House Ackhurst Business Park Foxhole Road PR7 1NY Chorley

Number: 05245973

Incorporation date: 2004-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rpg Financial Limited is located at Chorley at Lancaster House Ackhurst Business Park. Anyone can search for this business using the area code - PR7 1NY. Rpg Financial's incorporation dates back to year 2004. The firm is registered under the number 05245973 and its last known status is active. This firm's SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The firm's most recent filed accounts documents cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-09-16.

According to the firm's register, for one year there have been four directors to name just a few: David H., Richard P. and Stephen D..

The companies that control this firm include: Pfm Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chorley at Ackhurst Business Park, Foxhole Road, PR7 1NY and was registered as a PSC under the registration number 05091707.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 02 October 2023

Latest update: 16 March 2024

Richard P.

Role: Director

Appointed: 29 September 2004

Latest update: 16 March 2024

Stephen D.

Role: Director

Appointed: 29 September 2004

Latest update: 16 March 2024

Richard G.

Role: Director

Appointed: 29 September 2004

Latest update: 16 March 2024

People with significant control

Pfm Group Limited
Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05091707
Notified on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen D.
Notified on 26 March 2021
Ceased on 9 June 2022
Nature of control:
1/2 or less of shares
Richard P.
Notified on 26 March 2021
Ceased on 9 June 2022
Nature of control:
1/2 or less of shares
Richard G.
Notified on 26 March 2021
Ceased on 9 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Linden House, 34 Moorgate Road Rotherham South Yorkshire S60 2AG to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2023-10-04 (AD01)
filed on: 4th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode