Gloucester
Gloucestershire
GL1 2ED
Wales
Director Name | Mrs Ellen Theresa Burge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ballinode Close Cheltenham Gloucestershire GL50 4SQ Wales |
Director Name | Mr Roderick Frank James Burge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 April 2014) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN Wales |
Secretary Name | Mrs Ellen Theresa Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ballinode Close Cheltenham Gloucestershire GL50 4SQ Wales |
Director Name | Mr Martin James Burge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 June 2015) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN Wales |
Website | indeluxewindows.com |
---|---|
Telephone | 01242 221192 |
Telephone region | Cheltenham |
Registered Address | C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
100 at £1 | Rfl Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,332 |
Cash | £148,458 |
Current Liabilities | £183,063 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 July 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 17 July 2021 (overdue) |
1 September 1995 | Delivered on: 2 September 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-28A brunswick street cheltenham gloucestershire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 March 1994 | Delivered on: 23 March 1994 Persons entitled: Costelloe Estates Limited Classification: Legal charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 11, st george`s business park, alstone lane, cheltenham. Outstanding |
14 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 st. Georges business park alstone lane cheltenham gloucester t/n GR149365 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 October 1989 | Delivered on: 18 October 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 st. Georges business park alstone lane, cheltenham gloucestershire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 1989 | Delivered on: 19 April 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 brunswick street, cheltenham, gloucestershire. (Including trade fixtures). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1988 | Delivered on: 28 June 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 brunswick street, cheltenham, glos. Together with all buildings & fixtures assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 July 2017 | Change of details for R F L Group Limited as a person with significant control on 20 January 2017 (2 pages) |
14 July 2017 | Change of details for R F L Group Limited as a person with significant control on 20 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
9 June 2017 | Director's details changed for Mr Ricky Leach on 20 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ricky Leach on 20 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ricky Leach on 13 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ricky Leach on 13 January 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 July 2016 | Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN to Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN to Unit 5 Lower Mill Street Cheltenham Gloucestershire GL51 8JN on 19 July 2016 (1 page) |
24 June 2016 | Register inspection address has been changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX (1 page) |
24 June 2016 | Register inspection address has been changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX (1 page) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS (1 page) |
2 July 2015 | Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS (1 page) |
17 June 2015 | Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Ricky Leach as a director on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Martin James Burge as a director on 5 June 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 April 2014 | Termination of appointment of Roderick Burge as a director (1 page) |
24 April 2014 | Termination of appointment of Roderick Burge as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
30 July 2013 | Director's details changed for Martin James Burge on 3 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Martin James Burge on 3 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Martin James Burge on 3 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered office address changed from 8 Wymans Brook Shopping Centre Windyridge Road Windyridge, Cheltenham Gloucestershire GL50 4RA on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 8 Wymans Brook Shopping Centre Windyridge Road Windyridge, Cheltenham Gloucestershire GL50 4RA on 23 July 2012 (1 page) |
27 March 2012 | Termination of appointment of Ellen Burge as a director (2 pages) |
27 March 2012 | Termination of appointment of Ellen Burge as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Ellen Burge as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Ellen Burge as a director (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Mr Roderick Frank James Burge on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Ellen Theresa Burge on 3 July 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
2 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
2 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page) |
28 June 2000 | Return made up to 03/07/00; full list of members
|
28 June 2000 | Return made up to 03/07/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 July 1996 | Return made up to 03/07/96; full list of members
|
19 July 1996 | Return made up to 03/07/96; full list of members
|
15 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 11 st georges business park alstone lane cheltenham gloucestershire GL51 8EL (1 page) |
2 September 1995 | Particulars of mortgage/charge (6 pages) |
2 September 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 97 tewkesbury road cheltenham gloucestershire GL51 9DB (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: 97 tewkesbury road cheltenham gloucestershire GL51 9DB (1 page) |