UKBizDB.co.uk

R&R GROUP SERVICES LIMITED

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

This company is commonly known as R&r Group Services Limited. The company was founded 43 years ago and was given the registration number 01517855. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:R&R GROUP SERVICES LIMITED
Company Number:01517855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1980
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R&R House, Stratton Business Park, Normandy Lane, Biggleswade, England, SG18 8QB

Secretary12 February 2013Active
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB

Director-Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 April 2017Active
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB

Secretary-Active
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB

Director16 October 1996Active
De Haage 23, 6641 J A Beuningen, The Netherlands,

Director01 March 2000Active
R & R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB

Director-Active
12 Southbourne Court Drury Lane, Dore, Sheffield, S17 3GG

Director-Active
7 Olden Mead, Letchworth, SG6 2SP

Director26 April 1993Active
4 Poplar Avenue, Windlesham, GU20 6PL

Director12 March 2003Active

People with Significant Control

Mrs Jill Rosemary Hodges
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Equipoise House, Grove Place, Bedford, MK40 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Muir Hodges
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-25Address

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

Download
2018-06-22Address

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

Download
2018-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-19Resolution

Resolution.

Download
2018-06-19Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Termination director company.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Address

Change sail address company with old address new address.

Download
2015-05-06Address

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

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.