UKBizDB.co.uk

GROUP R-US LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group R-us Limited. The company was founded 4 years ago and was given the registration number 12220123. The firm's registered office is in BRADFORD. You can find them at Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:GROUP R-US LIMITED
Company Number:12220123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director01 October 2021Active
Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA

Director02 February 2020Active
Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA

Director01 February 2020Active
Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA

Director01 October 2021Active
Group R-Us, Fearnley Mill, Old Lane, Halifax, United Kingdom, HX3 5WP

Director21 September 2019Active
Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA

Director02 February 2020Active
3, Sedgfield Terrace, Bradford, England, BD1 2RU

Director01 October 2021Active

People with Significant Control

Mr Dudi Jaroslav
Notified on:01 October 2021
Status:Active
Date of birth:July 1962
Nationality:Slovak
Country of residence:England
Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Ramzan
Notified on:20 May 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mirza Majhaid Hussain
Notified on:01 February 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, England, BD4 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Ramzan
Notified on:21 September 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Group R-Us, Fearnley Mill, Halifax, United Kingdom, HX3 5WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

Default companies house registered office address applied.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.