Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RRG PORT SERVICES LTD.
Company Information for

RRG PORT SERVICES LTD.

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
08665999
Private Limited Company
Active

Company Overview

About Rrg Port Services Ltd.
RRG PORT SERVICES LTD. was founded on 2013-08-28 and has its registered office in London. The organisation's status is listed as "Active". Rrg Port Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RRG PORT SERVICES LTD.
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in SL6
 
Previous Names
CAPITAL RECYCLING GROUP LIMITED10/11/2022
CAPITAL AUTO RECYCLING LIMITED20/08/2019
Filing Information
Company Number 08665999
Company ID Number 08665999
Date formed 2013-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:49:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RRG PORT SERVICES LTD.

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAY HANNINGTON
Director 2013-08-28 2017-12-13
BARBARA KAHAN
Director 2013-08-28 2013-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NUTRIGEA INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2010-10-28 Active - Proposal to Strike off
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES WORLDWIDE MK SERVICES LIMITED Director 2017-05-01 CURRENT 1996-06-03 Active - Proposal to Strike off
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES VISTAPORT LIMITED Director 2017-05-01 CURRENT 1999-09-10 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED Director 2017-05-01 CURRENT 2005-01-20 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES HALHO LIMITED Director 2017-05-01 CURRENT 2003-04-02 Active - Proposal to Strike off
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Compulsory strike-off action has been discontinued
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LEWIS
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-10DIRECTOR APPOINTED MR ROBERT DAVID LEWIS
2022-11-10Company name changed capital recycling group LIMITED\certificate issued on 10/11/22
2022-11-1001/10/22 STATEMENT OF CAPITAL GBP 100
2022-11-1001/10/22 STATEMENT OF CAPITAL GBP 100
2022-11-10SH0101/10/22 STATEMENT OF CAPITAL GBP 100
2022-11-10CERTNMCompany name changed capital recycling group LIMITED\certificate issued on 10/11/22
2022-11-10AP01DIRECTOR APPOINTED MR ROBERT DAVID LEWIS
2022-09-08Change of details for Capital Recycling Group Holdings Limited as a person with significant control on 2022-06-23
2022-09-08CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-08PSC05Change of details for Capital Recycling Group Holdings Limited as a person with significant control on 2022-06-23
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-12PSC02Notification of Capital Recycling Group Holdings Limited as a person with significant control on 2020-01-09
2020-03-11PSC07CESSATION OF MARK KELLEHER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-20RES15CHANGE OF COMPANY NAME 27/01/23
2019-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KELLEHER
2019-08-14PSC04Change of details for Mr Jay Robert Hannington as a person with significant control on 2019-08-07
2019-08-14AP01DIRECTOR APPOINTED MR MARK KELLEHER
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVIS
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-25AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVIS
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAY HANNINGTON
2017-12-13AP01DIRECTOR APPOINTED MR JASON HUGHES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0128/08/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0128/08/14 ANNUAL RETURN FULL LIST
2013-09-09SH0131/08/13 STATEMENT OF CAPITAL GBP 100
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-08-29AP01DIRECTOR APPOINTED MR JAY HANNINGTON
2013-08-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
We could not find any licences issued to RRG PORT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RRG PORT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RRG PORT SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RRG PORT SERVICES LTD.

Intangible Assets
Patents
We have not found any records of RRG PORT SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RRG PORT SERVICES LTD.
Trademarks
We have not found any records of RRG PORT SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RRG PORT SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as RRG PORT SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RRG PORT SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RRG PORT SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RRG PORT SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.