R2G2 CONTROLS LIMITED

Register to unlock more data on OkredoRegister

R2G2 CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910114

Incorporation date

18/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Gresham House, 5-7 St Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon27/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-04-05
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-05
dot icon13/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon24/03/2022
Change of details for Mr Richard Timothy Gunner as a person with significant control on 2021-03-31
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon14/05/2021
Cessation of Robert John Glibbery as a person with significant control on 2021-04-03
dot icon14/05/2021
Termination of appointment of Robert John Glibbery as a director on 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-04-05
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon09/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2018
Change of details for Mr Robert John Glibbery as a person with significant control on 2018-03-01
dot icon21/03/2018
Director's details changed for Robert John Glibbery on 2018-03-01
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon24/07/2013
Director's details changed for Robert John Glibbery on 2013-07-18
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon30/03/2010
Registered office address changed from R2G2 Controls Ltd C/O Sagars Elizabeth House Queen Street Leeds LS1 2TW on 2010-03-30
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Director's details changed for Robert John Glibbery on 2010-03-18
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon02/04/2009
Return made up to 18/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon23/03/2007
Return made up to 18/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon30/03/2006
Return made up to 18/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon12/05/2005
Return made up to 18/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon20/05/2004
Return made up to 18/03/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon16/04/2003
Return made up to 18/03/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon05/04/2001
Return made up to 18/03/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-04-05
dot icon31/03/2000
Return made up to 18/03/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-04-05
dot icon26/03/1999
Return made up to 18/03/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1998-04-05
dot icon03/04/1998
Return made up to 18/03/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1997-04-05
dot icon06/04/1997
Return made up to 18/03/97; no change of members
dot icon22/11/1996
Accounts for a small company made up to 1996-04-05
dot icon11/04/1996
Return made up to 18/03/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1995-04-05
dot icon11/07/1995
Secretary's particulars changed
dot icon21/06/1995
Return made up to 18/03/95; full list of members
dot icon14/06/1995
New director appointed
dot icon21/04/1994
Ad 18/03/94--------- £ si 78@1=78 £ ic 2/80
dot icon21/04/1994
Accounting reference date notified as 05/04
dot icon23/03/1994
Secretary resigned
dot icon18/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.62K
-
0.00
-
-
2022
2
70.94K
-
0.00
-
-
2022
2
70.94K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

70.94K £Descended-8.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/1994 - 18/03/1994
99600
Gunner, Richard Timothy
Director
18/03/1994 - Present
6
Glibbery, Robert John
Director
18/03/1994 - 31/03/2021
-
Gunner, Richard Timothy
Secretary
18/03/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About R2G2 CONTROLS LIMITED

R2G2 CONTROLS LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of R2G2 CONTROLS LIMITED?

toggle

R2G2 CONTROLS LIMITED is currently Active. It was registered on 18/03/1994 .

Where is R2G2 CONTROLS LIMITED located?

toggle

R2G2 CONTROLS LIMITED is registered at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG.

What does R2G2 CONTROLS LIMITED do?

toggle

R2G2 CONTROLS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does R2G2 CONTROLS LIMITED have?

toggle

R2G2 CONTROLS LIMITED had 2 employees in 2022.

What is the latest filing for R2G2 CONTROLS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-21 with no updates.