UKBizDB.co.uk

R&R AUTOMOTIVE REPAIR LTD

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

This company is commonly known as R&r Automotive Repair Ltd. The company was founded 4 years ago and was given the registration number 12357523. The firm's registered office is in DEESIDE. You can find them at 7 Allans Close, Shotton, Deeside, Flintshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:R&R AUTOMOTIVE REPAIR LTD
Company Number:12357523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:7 Allans Close, Shotton, Deeside, Flintshire, Wales, CH5 1JZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director10 April 2021Active
7 Allans Close, 7 Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director01 January 2022Active
7, Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director22 July 2020Active
7, Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director10 December 2019Active
7, Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director10 December 2019Active
7, Allans Close, Shotton, Deeside, Wales, CH5 1JZ

Director05 February 2020Active

People with Significant Control

Mr Russell Stuart Challinor
Notified on:02 February 2021
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:Wales
Address:7, Allans Close, Deeside, Wales, CH5 1JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Mr Robert Ian Wylie
Notified on:05 February 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:Wales
Address:7, Allans Close, Deeside, Wales, CH5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robbie Wylie
Notified on:16 January 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:Wales
Address:7, Allans Close, Deeside, Wales, CH5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Russell Stuart Challinor
Notified on:10 December 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:Wales
Address:7, Allans Close, Deeside, Wales, CH5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-06-01Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Gazette

Gazette filings brought up to date.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-24Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.