UKBizDB.co.uk

R & R ENGINEERING LIMITED

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

This company is commonly known as R & R Engineering Limited. The company was founded 37 years ago and was given the registration number 02039440. The firm's registered office is in MILTON KEYNES. You can find them at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:R & R ENGINEERING LIMITED
Company Number:02039440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Arley Road, Pandy, Wrexham, United Kingdom, LL12 8PQ

Secretary20 August 2013Active
46, Hamlington Avenue, Gwersyllt, Wrexham, Clwyd, United Kingdom, LL11 4DY

Director01 October 2020Active
61, Bloom Avenue, Brymbo, Wrexham, Wales, LL11 5FD

Director01 April 2022Active
76, Ffordd Llywelyn, Smithy Lane, Wrexham, United Kingdom, LL12 8JP

Director01 October 2020Active
Long Lane Cottage, Bronington, Whitchurch, United Kingdom, SY13 3EY

Secretary-Active
Dee Vale Cottage, Groves Lane Erbristock, Wrexham, LL13 0DN

Director-Active
Fair Rising Station Road, Bangor On Dee, Wrexham, LL13 0AB

Director-Active
Tanglewood, Cymau Road Ffrith, Wrexham, LL11 5EF

Director01 June 1999Active
Long Lane Cottage, Bronington, Whitchurch, United Kingdom, SY13 3EY

Director01 April 1995Active
Old Castle Mill Granary, Oldcastle, Malpas, SY14 7NG

Director02 December 1996Active

People with Significant Control

R&R Engineering 23 Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:C/O Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, England, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R & R Holdings (Wrexham) 23 Limited
Notified on:24 August 2023
Status:Active
Country of residence:England
Address:Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, England, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R & R Holdings (Wrexham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-05Incorporation

Memorandum articles.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person secretary company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.