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..
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 | : |
|
Registered Address | : | Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Poppy Close, Rushden, United Kingdom, NN10 0TX | Director | 01 April 2014 | Active |
16, Shelley Drive, Higham Ferrers, Rushden, England, NN10 8DF | Secretary | 01 December 2012 | Active |
41 Rotten Row, Raunds, Wellingborough, NN9 6HU | Secretary | 20 November 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 19 November 2001 | Active |
16 Shelley Drive, Higham Ferrers, NN10 8DF | Director | 20 November 2001 | Active |
41 Rotten Row, Raunds, Wellingborough, NN9 6HU | Director | 20 November 2001 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 19 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Capital | Capital cancellation shares. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-28 | Capital | Capital return purchase own shares. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.