Warning: file_put_contents(c/6940f147fe81487a39fbf62a760d0bd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rir (farming & Vehicles) Limited, NE46 3PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIR (FARMING & VEHICLES) LIMITED

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

This company is commonly known as Rir (farming & Vehicles) Limited. The company was founded 7 years ago and was given the registration number 10620246. The firm's registered office is in HEXHAM. You can find them at Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, . This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:RIR (FARMING & VEHICLES) LIMITED
Company Number:10620246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Secretary16 August 2018Active
Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Director16 August 2018Active
Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Director16 August 2018Active
Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Director16 August 2018Active
Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU

Director15 February 2017Active

People with Significant Control

Mr Robert Ridley
Notified on:15 February 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Stokoe Rodger, St Matthews House, Haugh Lane, Hexham, United Kingdom, NE46 3PU
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Change account reference date company current extended.

Download
2017-05-05Capital

Capital allotment shares.

Download
2017-04-29Capital

Capital alter shares subdivision.

Download
2017-04-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.