This company is commonly known as R & P Distribution Limited. The company was founded 22 years ago and was given the registration number 04404899. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | R & P DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04404899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Rutherford Way, Thetford, England, IP24 1HA | Director | 03 August 2021 | Active |
7, Rutherford Way, Thetford, England, IP24 1HA | Director | 03 August 2021 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Secretary | 01 May 2002 | Active |
Tumbleweed Lynn Road, Swaffham, PE37 7PZ | Secretary | 27 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 March 2002 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 01 May 2002 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 01 May 2002 | Active |
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA | Director | 27 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 March 2002 | Active |
Mr Graeme Alan Connor | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Rutherford Way, Thetford, England, IP24 1HA |
Nature of control | : |
|
Mr Ross Stephen Patrick Bryant | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Rutherford Way, Thetford, England, IP24 1HA |
Nature of control | : |
|
Routemaster Distribution (1982) Limited | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person secretary company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.