UKBizDB.co.uk

R&R BUILDING & ROOFING LTD

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

This company is commonly known as R&r Building & Roofing Ltd. The company was founded 4 years ago and was given the registration number 12636575. The firm's registered office is in POULTON-LE-FYLDE. You can find them at 2 The Fulmars, , Poulton-le-fylde, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:R&R BUILDING & ROOFING LTD
Company Number:12636575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2020
End of financial year:18 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:2 The Fulmars, Poulton-le-fylde, England, FY6 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Clitheroes Lane, Freckleton, Preston, England, PR4 1SD

Director29 March 2021Active
80, Cotter Street, Manchester, England, M12 6EY

Director17 March 2021Active
10, Dinmore Avenue, Blackpool, England, FY3 7RW

Director01 June 2020Active
80, Cotter Street, Manchester, England, M12 6EY

Director01 June 2020Active

People with Significant Control

Me Stephen Flynn
Notified on:08 March 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:80, Cotter Street, Manchester, England, M12 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ryan Wilkinson
Notified on:01 June 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:2a, Conder Avenue, Thornton-Cleveleys, England, FY5 2TS
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 firm
  • Right to appoint and remove directors
Mr Robert Cruickshank
Notified on:01 June 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:10, Dinmore Avenue, Blackpool, England, FY3 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2021-12-04Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-10Officers

Change person director company with change date.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-04-10Address

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

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Address

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

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Accounts

Change account reference date company previous shortened.

Download
2020-12-14Resolution

Resolution.

Download
2020-09-05Persons with significant control

Change to a person with significant control.

Download
2020-09-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.