UKBizDB.co.uk

R2M LIMITED

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

This company is commonly known as R2m Limited. The company was founded 20 years ago and was given the registration number 05001739. The firm's registered office is in ACCRINGTON. You can find them at Unit 6 Metcalf Drive, Altham Industrial Estate Altham, Accrington, Lancs. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:R2M LIMITED
Company Number:05001739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 6 Metcalf Drive, Altham Industrial Estate Altham, Accrington, Lancs, BB5 5TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director14 October 2021Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director30 July 2012Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director14 April 2022Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director01 March 2021Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Secretary22 December 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary22 December 2003Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director14 October 2021Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director30 July 2012Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director30 July 2012Active
Unit 6, Metcalf Drive, Altham Industrial Estate Altham, Accrington, BB5 5TU

Director22 December 2003Active
Blackshaw Royd Farm, Blackshaw Head, Hebden Bridge, HX7 7JU

Director23 November 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director22 December 2003Active

People with Significant Control

Hawle Beteiligungsgesellschaft Mbh
Notified on:03 December 2019
Status:Active
Country of residence:Austria
Address:13, Wagrainer Str., Vocklabruck, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgina Hazel Wade
Notified on:30 June 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Unit 6, Metcalf Drive, Accrington, BB5 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl John Wade
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Unit 6, Metcalf Drive, Accrington, BB5 5TU
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.