UKBizDB.co.uk

R & R ELECTRICAL LIMITED

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

This company is commonly known as R & R Electrical Limited. The company was founded 26 years ago and was given the registration number 03524036. The firm's registered office is in WICKFORD. You can find them at Unit 6 Brocks Business Park, Hodgson Way, Wickford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R & R ELECTRICAL LIMITED
Company Number:03524036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 6 Brocks Business Park, Hodgson Way, Wickford, England, SS11 8YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borwick House, Borwick Lane, Wickford, SS11 0QA

Secretary28 August 1998Active
Unit 6 Brocks Business Park, Hodgson Way, Wickford, England, SS11 8YN

Director30 September 2022Active
21 Bromfords Close, Wickford, SS12 0PN

Director28 August 1998Active
Borwick House, Borwick Lane, Wickford, SS11 0QA

Director28 August 1998Active
Borwick House, Borwick Lane, Wickford, SS12 0QA

Director28 August 1998Active
12 Cleveland Road, Chichester, PO19 2HF

Secretary29 July 1998Active
72 Cherry Street, Wigston, LE18 2BD

Nominee Secretary09 March 1998Active
15 Knighton Close, Broughton Astley, Leicester, LE9 6UG

Director29 July 1998Active
21 Bromfords Close, Wickford, SS12 0PN

Director28 August 1998Active
12 Cleveland Road, Chichester, PO19 2HF

Director29 July 1998Active
46 Windermere Street, Leicester, LE2 7GT

Director09 March 1998Active
50 Eden Vale, Worsley, Manchester, M28 1YR

Director29 July 1998Active
Hollin Hall, Crook, Kendal, LA8 9HP

Director29 July 1998Active
Home Farm, Smeeton Westerby, Leicester, LE8 0JQ

Director29 July 1998Active

People with Significant Control

Mrs Caroline Barbara Smith
Notified on:09 March 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 6 Brocks Business Park, Hodgson Way, Wickford, England, SS11 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Graham Smith
Notified on:09 March 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 6 Brocks Business Park, Hodgson Way, Wickford, England, SS11 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Graham Franklin
Notified on:09 March 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Unit 6 Brocks Business Park, Hodgson Way, Wickford, England, SS11 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Resolution

Resolution.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Address

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

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption full.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.