Warning: file_put_contents(c/7a52ae12d216f2dd93e2b4fce3c4caf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
R & S Enterprise Pvt Limited, NE4 8SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R & S ENTERPRISE PVT LIMITED

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

This company is commonly known as R & S Enterprise Pvt Limited. The company was founded 8 years ago and was given the registration number 09768214. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Grainger Park Road, , Newcastle Upon Tyne, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:R & S ENTERPRISE PVT LIMITED
Company Number:09768214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:32 Grainger Park Road, Newcastle Upon Tyne, England, NE4 8SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Merlin Chase, Newcastle Upon Tyne, United Kingdom, NE13 9DT

Director08 September 2015Active
The Axis Bldg, Co Woolwich Accountancy, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0NQ

Director14 December 2023Active
102 Barmoor Drive, Newcastle Upon Tyne, England, NE3 5RG

Director08 September 2015Active

People with Significant Control

Mr Raj Nahal
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:8, Segedunum Business Centre Station Road, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satish Boyapati
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Indian
Country of residence:England
Address:The Axis Bldg, Co Woolwich Accountancy, Kingsway North, Gateshead, England, NE11 0NQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Address

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

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Address

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

Download

Copyright © 2024. All rights reserved.