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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Long Lane Cottage, Bronington, United Kingdom, SY13 3EY | Secretary | 28 August 2014 | Active |
Long Lane Cottage, Bronington, United Kingdom, SY13 3EY | Director | 28 August 2014 | Active |
Old Castle Mill, Granary Old Castle, Malpas, United Kingdom, SY14 7NG | Director | 28 August 2014 | Active |
Dee Vale Cottage, Groves Lane, Erbistock, Wrexham, United Kingdom, LL13 0DN | Director | 28 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Capital | Capital name of class of shares. | Download |
2023-08-31 | Incorporation | Memorandum articles. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-08-31 | Capital | Capital alter shares subdivision. | Download |
2023-08-31 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.