This company is commonly known as R & R Industries Limited. The company was founded 29 years ago and was given the registration number 02993217. The firm's registered office is in CARTERTON. You can find them at 77a Alvescot Road, , Carterton, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R & R INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02993217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77a Alvescot Road, Carterton, Oxfordshire, United Kingdom, OX18 3JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77a Alvescot Road, Carterton, United Kingdom, OX18 3JP | Director | 14 September 2021 | Active |
77a Alvescot Road, Carterton, United Kingdom, OX18 3JP | Director | 14 September 2021 | Active |
77a, Alvescot Road, Carterton, United Kingdom, OX18 3JP | Director | 18 July 2014 | Active |
77a Alvescot Road, Carterton, United Kingdom, OX18 3JP | Director | 14 September 2021 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 22 November 1994 | Active |
16 Milestone Road, Carterton, OX18 3RE | Secretary | 22 November 1994 | Active |
77a Alvescot Road, Carterton, England, OX18 3JP | Secretary | 15 October 2002 | Active |
77a, Alvescot Road, Carterton, United Kingdom, OX18 3JP | Director | 22 November 1994 | Active |
77a Alvescot Road, Carterton, England, OX18 3JP | Director | 18 July 2014 | Active |
Martin Richard Rhodes | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a, Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Mrs Joanne Louise Walters | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a, Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Mr Andrew James Rhodes | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a, Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Mrs Joanne Louise Walters | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Mr Robert Stephen Rhodes | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Mr Thomas Robert Rhodes | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77a Alvescot Road, Carterton, United Kingdom, OX18 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.