UKBizDB.co.uk

RDW HOLDINGS LIMITED

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

This company is commonly known as Rdw Holdings Limited. The company was founded 4 years ago and was given the registration number 11991667. The firm's registered office is in PRESTON. You can find them at Suite 108 City House, 131 Friargate, Preston, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RDW HOLDINGS LIMITED
Company Number:11991667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 108 City House, 131 Friargate, Preston, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, North Mount Road, Liverpool, England, L32 2AZ

Director02 June 2020Active
Suite 108 City House, 131 Friargate, Preston, England, PR1 2EF

Director30 May 2020Active
142, Ellenborough Road, Sidcup, England, DA14 5LE

Director19 May 2020Active
Kemp House, 152 - 160, City Road, London, England, EC1V 2NX

Director26 May 2020Active
A006, Wss,, Vulcan House, Oxford Street Industrial Estate, Bilston, Wolverhampton, England, WV14 7LF

Director13 May 2019Active

People with Significant Control

Miss Daniele Hartley
Notified on:02 June 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:4, North Mount Road, Liverpool, England, L32 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Daisy Louise Ritchie
Notified on:30 May 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Suite 108 City House, 131 Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Murphy
Notified on:19 May 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:142, Ellenborough Road, Sidcup, England, DA14 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rhean Danielle White
Notified on:13 May 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:A006, Wss,, Vulcan House, Bilston, Wolverhampton, England, WV14 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Address

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

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Address

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

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Address

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

Download
2020-05-26Address

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

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-02-08Address

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

Download
2019-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.