UKBizDB.co.uk

ROAD RESCUE RECOVERY ASSOCIATION

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH

Director19 November 2014Active
Unit 5 & 6, Hilton Industrial Estate, Sutton Lane, Hilton, United Kingdom, DE65 5FE

Director24 July 2019Active
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH

Secretary11 February 2015Active
7 Harewood Close, Boston, PE21 9BA

Secretary26 September 1994Active
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW

Secretary17 December 2013Active
8 Rosedene Avenue, Greenford, UB6 9SB

Secretary10 August 2002Active
1 Barnes Farm, Middle Drove Kirton Holme, Boston, PE20 1TR

Secretary13 March 2007Active
16 Church Lane, Anstey, Leicester, LE7 7AF

Secretary12 November 2002Active
16 Church Lane, Anstey, Leicester, LE7 7AF

Secretary12 November 2002Active
Llangattock Court, Croesyceiliog, NP44 2HL

Secretary01 August 2001Active
Seacroft Garage, 1 Clifton Grove, Skegness, PE25 3HB

Secretary-Active
56 Monteith Crescent, Boston, PE21 9AY

Secretary11 August 1998Active
10 Leasingham Lane, Ruskington, Sleaford, NG34 9AQ

Secretary14 August 2000Active
45 Willow Springs, Cranfield, Bedford, MK43 0DG

Director18 August 1992Active
1167 Uttoxeter Road, Stoke On Trent, ST3 6HJ

Director10 September 2002Active
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH

Director14 October 2008Active
34 Cadzow Drive, Cambuslang, Glasgow, G72 8NF

Director-Active
Ingle Dene, Langthorne, Bedale, DL8 1PQ

Director18 August 1992Active
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW

Director-Active
Able House, Unit 1, 50 Bradfield Road, Wellingborough, England, NN8 4HB

Director12 October 2010Active
8 Rosedene Avenue, Greenford, UB6 9SB

Director16 November 1999Active
Venture House, Enterprise Way, Endeavour Park, Boston, England, PE21 7TW

Director-Active
73 Harborough Road, Kibworth, Leicester, LE8 0RB

Director18 August 1992Active
7 Marl Croft, Caldy Park, Chester, CH3 5SH

Director09 October 1997Active
16 Church Lane, Anstey, Leicester, LE7 7AF

Director14 January 2003Active
22 Waldershare Avenue, Sandwich Bay, Sandwich, CT13 9PL

Director12 September 2006Active
873 Chester Road, Chelmsley Wood, Birmingham, B37 6SJ

Director10 September 1996Active
873 Chester Road, Chelmsley Wood, Birmingham, B37 6SJ

Director01 September 1993Active
10 Whiteway Grove, Deeside, CH5 2SP

Director10 September 2002Active
Swiss Cottage Findon Hill, Sacriston, Durham, DH7 6LS

Director18 August 1992Active
1 Oakwood Avenue, Worsley, Manchester, M28 3HW

Director10 September 1996Active
Sams Ltd, Heckington Business Park, Station Road, Heckington, Sleaford, England, NG34 9JH

Director12 September 2006Active
62 Forest Road, Narborough, Leicester, LE19 3EQ

Director18 August 1992Active
23, Thrush Close, Melton Mowbray, England, LE13 0QF

Director24 July 2019Active
3, Wayside Drive, Oadby, Leicester, England, LE2 4NU

Director13 June 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Address

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

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-24Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.