UKBizDB.co.uk

RRP (UK) LIMITED

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

This company is commonly known as Rrp (uk) Limited. The company was founded 22 years ago and was given the registration number 04324429. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RRP (UK) LIMITED
Company Number:04324429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Poppy Close, Rushden, United Kingdom, NN10 0TX

Director01 April 2014Active
16, Shelley Drive, Higham Ferrers, Rushden, England, NN10 8DF

Secretary01 December 2012Active
41 Rotten Row, Raunds, Wellingborough, NN9 6HU

Secretary20 November 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary19 November 2001Active
16 Shelley Drive, Higham Ferrers, NN10 8DF

Director20 November 2001Active
41 Rotten Row, Raunds, Wellingborough, NN9 6HU

Director20 November 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director19 November 2001Active

People with Significant Control

Mr Rodney Phillip Haddon
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gina Haddon
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Edwin Calver
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Capital

Capital cancellation shares.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Capital

Capital return purchase own shares.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.