Warning: file_put_contents(c/a8cf8184d9a4431c4cf2590273388554.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rrf Services Limited, UB6 7LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RRF SERVICES LIMITED

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

This company is commonly known as Rrf Services Limited. The company was founded 4 years ago and was given the registration number 12370807. The firm's registered office is in GREENFORD. You can find them at Unit 2, 19 Wadsworth Road, Perivale New Business Centre, Greenford, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RRF SERVICES LIMITED
Company Number:12370807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, 19 Wadsworth Road, Perivale New Business Centre, Greenford, England, UB6 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brook Walk, London, England, N2 9RB

Director22 March 2022Active
Flat 14 Montague Fell, 1016 Harrow Road, Montague Fell, Wembley, England, HA0 2QY

Director19 December 2019Active
9a Wick Road Business Park, Wick Road, Burnham-On-Crouch, England, CM0 8FA

Director19 December 2019Active

People with Significant Control

Robert Lakatos
Notified on:22 March 2023
Status:Active
Date of birth:June 1986
Nationality:Slovak
Country of residence:England
Address:4, Brook Walk, London, England, N2 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Bela Kovacs
Notified on:19 December 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:9a Wick Road Business Park, Wick Road, Burnham-On-Crouch, England, CM0 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Haider Ali Hussain
Notified on:19 December 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Flat 14 Montague Fell, 1016 Harrow Road, Wembley, England, HA0 2QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Address

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

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Address

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

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Address

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

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-21Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-01-28Resolution

Resolution.

Download
2019-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.