UKBizDB.co.uk

R & R HOLDINGS (WREXHAM) LIMITED

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

This company is commonly known as R & R Holdings (wrexham) Limited. The company was founded 9 years ago and was given the registration number 09191589. 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 HOLDINGS (WREXHAM) LIMITED
Company Number:09191589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
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
Long Lane Cottage, Bronington, United Kingdom, SY13 3EY

Secretary28 August 2014Active
Long Lane Cottage, Bronington, United Kingdom, SY13 3EY

Director28 August 2014Active
Old Castle Mill, Granary Old Castle, Malpas, United Kingdom, SY14 7NG

Director28 August 2014Active
Dee Vale Cottage, Groves Lane, Erbistock, Wrexham, United Kingdom, LL13 0DN

Director28 August 2014Active

People with Significant Control

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
Mrs Cheryl Gaynor Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Long Lane Cottage, Long Lane, Whitchurch, United Kingdom, SY13 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Philip Mark Wingett
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Old Castle Mill, Granary Oldcastle, Malpas, United Kingdom, SY14 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:Wales
Address:Dee Vale Cottage, Groves Lane, Wrexham, Wales, LL13 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Capital

Capital alter shares subdivision.

Download
2023-08-31Capital

Capital variation of rights attached to shares.

Download
2023-08-25Persons with significant control

Change to 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

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.