Company NameR.A.G. Engineering Limited
DirectorsAndrew Neil Kemp and Kelly Garland
Company StatusActive - Proposal to Strike off
Company Number05959065
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Neil Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Festival Gardens
Tolleshunt D`Arcy
Essex
CM9 8TX
Secretary NameKelly Garland
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Festival Gardens
Tolleshunt D`Arcy
Essex
CM9 8TX
Director NameMiss Kelly Garland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(4 years, 5 months after company formation)
Appointment Duration13 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208 / 1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameNr Richard Alun Garland
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address111 Mell Road
Tollesbury
Essex
CM9 8SR

Contact

Websitewww.ragengineering.co.uk
Email address[email protected]
Telephone01621 868439
Telephone regionMaldon

Location

Registered AddressTurnpike House
1208 / 1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,806
Cash£144
Current Liabilities£40,731

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

4 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
25 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
3 February 2023Director's details changed for Miss Kelly Garland on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Mr Andrew Neil Kemp on 3 February 2023 (2 pages)
3 February 2023Change of details for Mr Andrew Neil Kemp as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Secretary's details changed for Kelly Garland on 3 February 2023 (1 page)
3 February 2023Change of details for Miss Kelly Garland as a person with significant control on 3 February 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 October 2021Confirmation statement made on 6 October 2021 with updates (3 pages)
15 October 2021Notification of Kelly Garland as a person with significant control on 6 October 2021 (2 pages)
15 October 2021Change of details for Mr Andrew Neil Kemp as a person with significant control on 6 October 2021 (2 pages)
30 September 2021Registered office address changed from Unit 7a, Monometer Business Park Woodrolfe Road Tollesbury Essex CM9 8SE to Turnpike House 1208 / 1210 London Road Leigh-on-Sea Essex SS9 2UA on 30 September 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Termination of appointment of Richard Garland as a director (1 page)
28 March 2011Appointment of Ms Kelly Garland as a director (2 pages)
28 March 2011Termination of appointment of Richard Garland as a director (1 page)
28 March 2011Appointment of Ms Kelly Garland as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Andrew Neil Kemp on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Alun Garland on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Alun Garland on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Andrew Neil Kemp on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Alun Garland on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Andrew Neil Kemp on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Return made up to 06/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
23 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Incorporation (12 pages)
6 October 2006Incorporation (12 pages)