This company is commonly known as R&r Aerosol Systems Ltd. The company was founded 14 years ago and was given the registration number 06981153. The firm's registered office is in WALSALL. You can find them at 246 Green Lane, , Walsall, West Midlands. This company's SIC code is 25620 - Machining.
Name | : | R&R AEROSOL SYSTEMS LTD |
---|---|---|
Company Number | : | 06981153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 246 Green Lane, Walsall, West Midlands, WS2 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246, Green Lane, Walsall, WS2 8HS | Secretary | 01 April 2021 | Active |
246, Green Lane, Walsall, England, WS2 8HS | Director | 01 August 2010 | Active |
246, Green Lane, Walsall, WS2 8HS | Secretary | 31 March 2012 | Active |
89, Rochester Road, Gravesend, DA12 2HU | Secretary | 14 September 2009 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 30 April 2018 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
Flat 37, Brookes House, Paddock, Walsall, United Kingdom, WS1 2HS | Director | 01 October 2009 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 15 August 2014 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
30, Ansty Drive, Cannock, United Kingdom, WS12 3TZ | Director | 01 October 2009 | Active |
171, Reindeer Road, Fazeley, Tamworth, United Kingdom, B78 3SR | Director | 01 October 2009 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 03 August 2015 | Active |
18, Helston Close, Stafford, England, ST17 0GZ | Director | 06 May 2015 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 30 April 2018 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
6 Lord Uxbridge Mews, Anglesey Street, Hednesford, Cannock, United Kingdom, WS12 1DN | Director | 01 October 2009 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 March 2017 | Active |
8, Pelsall Road, Walsall, WS8 7JE | Director | 05 August 2009 | Active |
12, Limes View, Dudley, England, DY3 3UJ | Director | 01 September 2014 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
6, Mayland Drive, Sutton Coldfield, United Kingdom, B74 2DG | Director | 01 October 2009 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 August 2016 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 August 2016 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 30 April 2018 | Active |
49, Charlotte Street, Walsall, England, WS1 2BB | Director | 06 October 2014 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 March 2017 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 30 April 2018 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 August 2016 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 13 July 2015 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 01 August 2016 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 06 August 2012 | Active |
89, Rochester Road, Gravesend, DA12 2HU | Director | 14 September 2009 | Active |
10, Cotton Grove, Hednesford, Cannock, England, WS12 4LB | Director | 13 May 2015 | Active |
246, Green Lane, Walsall, WS2 8HS | Director | 31 March 2013 | Active |
Ranr Holdings Ltd | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 246, Green Lane, Walsall, England, WS2 8XD |
Nature of control | : |
|
Mrs Mohinder Kaur Bajwa | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 246, Green Lane, Walsall, WS2 8HS |
Nature of control | : |
|
Mr Surjit Singh Bajwa | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 246, Green Lane, Walsall, WS2 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Capital | Capital allotment shares. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.