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.
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 | : |
|
Registered Address | : | 155 Cold Overton Road, Oakham, Rutland, LE15 6NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD | Director | 19 October 2006 | Active |
29, Spinney Hill, Oakham, England, LE15 6JL | Director | 01 October 2020 | Active |
155 Cold Overton Road, Oakham, LE15 6NU | Director | 19 October 2006 | Active |
155 Cold Overton Road, Oakham, LE15 6NU | Secretary | 19 October 2006 | Active |
155 Cold Overton Road, Oakham, Rutland, LE15 6NU | Director | 01 January 2014 | Active |
155 Cold Overton Road, Oakham, Rutland, LE15 6NU | Director | 06 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-13 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-01-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.