UKBizDB.co.uk

R & P DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rutherford Way, Thetford, England, IP24 1HA

Director03 August 2021Active
7, Rutherford Way, Thetford, England, IP24 1HA

Director03 August 2021Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Secretary01 May 2002Active
Tumbleweed Lynn Road, Swaffham, PE37 7PZ

Secretary27 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 March 2002Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director01 May 2002Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director01 May 2002Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director27 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Accounts

Change account reference date company previous shortened.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Address

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

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.