Background WavePink WaveYellow Wave

RGE ENGINEERING LIMITED (08054555)

RGE ENGINEERING LIMITED (08054555) is an active UK company. incorporated on 2 May 2012. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RGE ENGINEERING LIMITED has been registered for 13 years. Current directors include LEACH, Daniel, LEACH, Gordon Christopher.

Company Number
08054555
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEACH, Daniel, LEACH, Gordon Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGE ENGINEERING LIMITED

RGE ENGINEERING LIMITED is an active company incorporated on 2 May 2012 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RGE ENGINEERING LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08054555

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

Bridge Works the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF
From: 11 February 2014To: 15 October 2021
15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 2 May 2012To: 11 February 2014
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Director Joined
Jun 12
Funding Round
Apr 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 20
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEACH, Daniel

Active
15 Station Road, St. IvesPE27 5BH
Born January 1977
Director
Appointed 20 Jul 2016

LEACH, Gordon Christopher

Active
Station Road, St. IvesPE27 5BH
Born March 1946
Director
Appointed 02 May 2012

HYDE, George Jeremy

Resigned
The Avenue, HuntingdonPE29 2AF
Secretary
Appointed 02 Dec 2013
Resigned 16 Jul 2020

HYDE, George Jeremy

Resigned
The Avenue, HuntingdonPE29 2AF
Born January 1968
Director
Appointed 20 Jul 2016
Resigned 16 Jul 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 02 May 2012
Resigned 02 May 2012

Persons with significant control

1

15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Medium
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Incorporation Company
2 May 2012
NEWINCIncorporation