UKBizDB.co.uk

R2R TENNIS LIMITED

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

This company is commonly known as R2r Tennis Limited. The company was founded 17 years ago and was given the registration number 05972393. The firm's registered office is in RUTLAND. You can find them at 155 Cold Overton Road, Oakham, Rutland, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:R2R TENNIS LIMITED
Company Number:05972393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:155 Cold Overton Road, Oakham, Rutland, LE15 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director19 October 2006Active
29, Spinney Hill, Oakham, England, LE15 6JL

Director01 October 2020Active
155 Cold Overton Road, Oakham, LE15 6NU

Director19 October 2006Active
155 Cold Overton Road, Oakham, LE15 6NU

Secretary19 October 2006Active
155 Cold Overton Road, Oakham, Rutland, LE15 6NU

Director01 January 2014Active
155 Cold Overton Road, Oakham, Rutland, LE15 6NU

Director06 March 2016Active

People with Significant Control

Mr Christopher Jack Selvidge
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Address:155 Cold Overton Road, Rutland, LE15 6NU
Nature of control:
  • Significant influence or control
Mr Claude Edouard Badowski
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:155 Cold Overton Road, Rutland, LE15 6NU
Nature of control:
  • Significant influence or control
Ralph Ashley Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-03-08Address

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

Download
2023-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-08Resolution

Resolution.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.