UKBizDB.co.uk

R & R SITE SERVICES LIMITED

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

This company is commonly known as R & R Site Services Limited. The company was founded 20 years ago and was given the registration number 04921840. The firm's registered office is in CALDICOT. You can find them at Unit 8 Castle Way, Severn Bridge Industrial Estate, Caldicot, Monmouthshire. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:R & R SITE SERVICES LIMITED
Company Number:04921840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Unit 8 Castle Way, Severn Bridge Industrial Estate, Caldicot, Monmouthshire, NP26 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48a, Symondscliffe Way, Portskewett, Caldicot, Wales, NP26 5PW

Director02 February 2024Active
18, Ifton Road, Rogiet, Caldicot, United Kingdom, NP26 3SS

Secretary07 October 2003Active
18, Ifton Road, Rogiet, Caldicot, United Kingdom, NP26 3SS

Secretary27 November 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 October 2003Active
18, Ifton Road, Rogiet, Caldicot, United Kingdom, NP26 3SS

Director27 November 2008Active
48a, Symondscliffe Way, Portskewett, Caldicot, Wales, NP26 5PW

Director07 October 2003Active
48a, Symondscliffe Way, Portskewett, Caldicot, Wales, NP26 5PW

Director02 August 2011Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 October 2003Active

People with Significant Control

Coulton Enterprises Ltd
Notified on:02 February 2024
Status:Active
Country of residence:United Kingdom
Address:48a, Symondscliffe Way, Caldicot, United Kingdom, NP26 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Coulton
Notified on:02 February 2024
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Wales
Address:48a, Symondscliffe Way, Caldicot, Wales, NP26 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Andrew Alan Rowles
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Wales
Address:48a, Symondscliffe Way, Caldicot, Wales, NP26 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Rowles
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:48a, Symondscliffe Way, Caldicot, Wales, NP26 5PW
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 (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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Address

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

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.