UKBizDB.co.uk

RRL-SEC LTD

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

This company is commonly known as Rrl-sec Ltd. The company was founded 11 years ago and was given the registration number 08124619. The firm's registered office is in LONDON. You can find them at 285 Brompton Road, Brompton Road, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:RRL-SEC LTD
Company Number:08124619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2012
End of financial year:23 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:285 Brompton Road, Brompton Road, London, England, SW3 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Paxton Place, Manchester, M11 3NL

Director05 August 2020Active
6a, Whitchurch Lane, Edgware, England, HA8 6JZ

Director16 June 2020Active
6, Brunel Mews, London, England, W10 4AQ

Director01 June 2020Active
Flat 108 The Oxygen, 18 Western Gateway, London, England, E16 1BQ

Director29 June 2012Active

People with Significant Control

Mr Marian Dumitru Prodan
Notified on:27 November 2020
Status:Active
Date of birth:July 1996
Nationality:Romanian
Country of residence:England
Address:285 Brompton Road, Brompton Road, London, England, SW3 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Valentin-George Calancea
Notified on:06 August 2020
Status:Active
Date of birth:March 1995
Nationality:Romanian
Country of residence:England
Address:40, Paxton Place, Manchester, England, M11 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Constantin Catalin Ibris
Notified on:15 June 2020
Status:Active
Date of birth:May 1984
Nationality:Romanian
Country of residence:England
Address:6a, Whitchurch Lane, Edgware, England, HA8 6JZ
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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Radu Liviu Rusanescu
Notified on:17 July 2017
Status:Active
Date of birth:January 1975
Nationality:Romanian
Country of residence:England
Address:6, Brunel Mews, London, England, W10 4AQ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Address

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

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Address

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

Download

Copyright © 2024. All rights reserved.