This company is commonly known as Road Rescue Recovery Association. The company was founded 36 years ago and was given the registration number 02151963. The firm's registered office is in SLEAFORD. You can find them at Sams Ltd Heckington Business Park, Station Road, Heckington, Sleaford, Lincolnshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ROAD RESCUE RECOVERY ASSOCIATION |
---|---|---|
Company Number | : | 02151963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1987 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sams Ltd Heckington Business Park, Station Road, Heckington, Sleaford, Lincolnshire, England, NG34 9JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH | Director | 19 November 2014 | Active |
Unit 5 & 6, Hilton Industrial Estate, Sutton Lane, Hilton, United Kingdom, DE65 5FE | Director | 24 July 2019 | Active |
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH | Secretary | 11 February 2015 | Active |
7 Harewood Close, Boston, PE21 9BA | Secretary | 26 September 1994 | Active |
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW | Secretary | 17 December 2013 | Active |
8 Rosedene Avenue, Greenford, UB6 9SB | Secretary | 10 August 2002 | Active |
1 Barnes Farm, Middle Drove Kirton Holme, Boston, PE20 1TR | Secretary | 13 March 2007 | Active |
16 Church Lane, Anstey, Leicester, LE7 7AF | Secretary | 12 November 2002 | Active |
16 Church Lane, Anstey, Leicester, LE7 7AF | Secretary | 12 November 2002 | Active |
Llangattock Court, Croesyceiliog, NP44 2HL | Secretary | 01 August 2001 | Active |
Seacroft Garage, 1 Clifton Grove, Skegness, PE25 3HB | Secretary | - | Active |
56 Monteith Crescent, Boston, PE21 9AY | Secretary | 11 August 1998 | Active |
10 Leasingham Lane, Ruskington, Sleaford, NG34 9AQ | Secretary | 14 August 2000 | Active |
45 Willow Springs, Cranfield, Bedford, MK43 0DG | Director | 18 August 1992 | Active |
1167 Uttoxeter Road, Stoke On Trent, ST3 6HJ | Director | 10 September 2002 | Active |
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH | Director | 14 October 2008 | Active |
34 Cadzow Drive, Cambuslang, Glasgow, G72 8NF | Director | - | Active |
Ingle Dene, Langthorne, Bedale, DL8 1PQ | Director | 18 August 1992 | Active |
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW | Director | - | Active |
Able House, Unit 1, 50 Bradfield Road, Wellingborough, England, NN8 4HB | Director | 12 October 2010 | Active |
8 Rosedene Avenue, Greenford, UB6 9SB | Director | 16 November 1999 | Active |
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW | Director | - | Active |
73 Harborough Road, Kibworth, Leicester, LE8 0RB | Director | 18 August 1992 | Active |
7 Marl Croft, Caldy Park, Chester, CH3 5SH | Director | 09 October 1997 | Active |
16 Church Lane, Anstey, Leicester, LE7 7AF | Director | 14 January 2003 | Active |
22 Waldershare Avenue, Sandwich Bay, Sandwich, CT13 9PL | Director | 12 September 2006 | Active |
873 Chester Road, Chelmsley Wood, Birmingham, B37 6SJ | Director | 10 September 1996 | Active |
873 Chester Road, Chelmsley Wood, Birmingham, B37 6SJ | Director | 01 September 1993 | Active |
10 Whiteway Grove, Deeside, CH5 2SP | Director | 10 September 2002 | Active |
Swiss Cottage Findon Hill, Sacriston, Durham, DH7 6LS | Director | 18 August 1992 | Active |
1 Oakwood Avenue, Worsley, Manchester, M28 3HW | Director | 10 September 1996 | Active |
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH | Director | 12 September 2006 | Active |
62 Forest Road, Narborough, Leicester, LE19 3EQ | Director | 18 August 1992 | Active |
23, Thrush Close, Melton Mowbray, England, LE13 0QF | Director | 24 July 2019 | Active |
3, Wayside Drive, Oadby, Leicester, England, LE2 4NU | Director | 13 June 2018 | Active |
Mr David Alan Bradley | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sams Ltd, Heckington Business Park, Station Road, Sleaford, England, NG34 9JH |
Nature of control | : |
|
Mr Darren Peter Mason | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sams Ltd, Heckington Business Park, Station Road, Sleaford, England, NG34 9JH |
Nature of control | : |
|
Mr Christopher Robin Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sams Ltd, Heckington Business Park, Sleaford, England, NG34 9JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.