RGF LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

RGF LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958875

Incorporation date

24/07/1969

Size

Full

Contacts

Registered address

Registered address

The Old Bakery, 50 Granby Avenue, Birmingham B33 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/02/2026
Termination of appointment of Richard Gary Ford as a director on 2026-01-28
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Director's details changed for Nicholas Kyrzakos on 2026-01-13
dot icon17/10/2025
Termination of appointment of Geoffrey Richard Ford as a director on 2025-10-17
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/12/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon16/12/2024
Appointment of Mr Terence Theodore Harris as a director on 2024-12-16
dot icon10/12/2024
Registration of charge 009588750009, created on 2024-12-09
dot icon21/10/2024
Registration of charge 009588750008, created on 2024-10-16
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon23/08/2024
Appointment of Mr Robert Bruce Pike as a director on 2011-01-24
dot icon22/08/2024
Termination of appointment of Robert Bruce Pike as a director on 2024-08-07
dot icon21/08/2024
Notification of Ronit Uk Holdings Limited as a person with significant control on 2024-08-07
dot icon21/08/2024
Cessation of Geoffrey Richard Ford as a person with significant control on 2024-08-07
dot icon21/08/2024
Cessation of Richard Gary Ford as a person with significant control on 2024-08-07
dot icon21/08/2024
Appointment of Ms Diane Elizabeth Gray-Smith as a director on 2024-08-07
dot icon21/08/2024
Appointment of Mr Graeme White as a director on 2024-08-07
dot icon21/08/2024
Appointment of Mr Phillip Alexander Rodrigues as a director on 2024-08-07
dot icon21/08/2024
Appointment of Nicholas Kyrzakos as a director on 2024-08-07
dot icon21/08/2024
Appointment of Phillip Alexander Rodrigues as a secretary on 2024-08-07
dot icon21/08/2024
Termination of appointment of Geoffrey Richard Ford as a secretary on 2024-08-07
dot icon21/08/2024
Termination of appointment of Raymond Charles Bennett as a director on 2024-08-07
dot icon21/08/2024
Termination of appointment of Emma Adele Newton as a director on 2024-08-07
dot icon09/08/2024
Registration of charge 009588750007, created on 2024-08-07
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon19/01/2024
Satisfaction of charge 6 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/05/2023
Full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/11/2022
Appointment of Mr Raymond Charles Bennett as a director on 2022-11-15
dot icon02/03/2015
Registered office address changed from , Magnum House Valepits Road, Garretts Green, Birmingham, West Midlands, B33 0TD to The Old Bakery 50 Granby Avenue Birmingham B33 0TJ on 2015-03-02
dot icon26/01/2012
Registered office address changed from , Magnum House, Valepits Road Garretts Green, Valep, Birmingham, West Midlands, B33 0TD on 2012-01-26
dot icon02/09/1999
Registered office changed on 02/09/99 from:\garrison house, garrison street, birmingham, B9 4BN
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon11/06/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon25/02/1992
Declaration of satisfaction of mortgage/charge
dot icon25/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/09/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon26/05/1988
Registered office changed on 26/05/88 from:\mareford house, maxstoke street, small heath, birmingham B9 4JP
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Graeme
Director
07/08/2024 - Present
7
Bennett, Raymond Charles
Director
30/08/2006 - 17/02/2020
8
Bennett, Raymond Charles
Director
15/11/2022 - 07/08/2024
8
Newton, Emma Adele
Director
12/03/1993 - 07/08/2024
15
Pike, Robert Bruce
Director
24/01/2011 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RGF LOGISTICS LIMITED

RGF LOGISTICS LIMITED is an(a) Active company incorporated on 24/07/1969 with the registered office located at The Old Bakery, 50 Granby Avenue, Birmingham B33 0TJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RGF LOGISTICS LIMITED?

toggle

RGF LOGISTICS LIMITED is currently Active. It was registered on 24/07/1969 .

Where is RGF LOGISTICS LIMITED located?

toggle

RGF LOGISTICS LIMITED is registered at The Old Bakery, 50 Granby Avenue, Birmingham B33 0TJ.

What does RGF LOGISTICS LIMITED do?

toggle

RGF LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for RGF LOGISTICS LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Richard Gary Ford as a director on 2026-01-28.