Warning: file_put_contents(c/f266d39b8784b03bb071556611ab6eda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rrc Group Limited, LL12 0PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RRC GROUP LIMITED

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

This company is commonly known as Rrc Group Limited. The company was founded 8 years ago and was given the registration number 09755333. The firm's registered office is in WREXHAM. You can find them at Unit 31 Miners Road, Llay Industrial Estate, Llay, Wrexham, Clwyd. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:RRC GROUP LIMITED
Company Number:09755333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 31 Miners Road, Llay Industrial Estate, Llay, Wrexham, Clwyd, Wales, LL12 0PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Miners Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0PJ

Director01 September 2015Active
Unit 31, Miners Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0PJ

Director01 September 2015Active
Unit 31, Miners Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0PJ

Director01 September 2015Active

People with Significant Control

Mr Stephan Michael Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:Unit 31, Miners Road, Llay Industrial Estate, Wrexham, Wales, LL12 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek John Hook
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Wales
Address:Unit 31, Miners Road, Llay Industrial Estate, Wrexham, Wales, LL12 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Cross
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Wales
Address:Unit 31, Miners Road, Llay Industrial Estate, Wrexham, Wales, LL12 0PJ
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 (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
2023-10-18Capital

Second filing capital allotment shares.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-05-25Miscellaneous

Legacy.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Capital

Capital alter shares redemption statement of capital.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Capital

Capital alter shares redemption statement of capital.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-11-22Accounts

Change account reference date company previous shortened.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Capital

Capital alter shares redemption statement of capital.

Download
2017-08-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.