This company is commonly known as Rrt (uk) Limited. The company was founded 14 years ago and was given the registration number 06998870. The firm's registered office is in LUTON. You can find them at Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | RRT (UK) LIMITED |
---|---|---|
Company Number | : | 06998870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, LU4 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stephen James (Automotive) Limited, Lincoln Road, Enfield, England, EN1 1SP | Director | 30 November 2023 | Active |
Box 2114, Mölndal, 431 02, Västra Götaland, Sweden, | Director | 30 November 2023 | Active |
Box 2114, Mölndal, 431 02, Västra Götaland, Sweden, | Director | 30 November 2023 | Active |
Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, England, LU4 9DT | Director | 20 August 2013 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 24 August 2009 | Active |
Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, England, LU4 9DT | Director | 01 August 2013 | Active |
Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, LU4 9DT | Director | 24 August 2009 | Active |
Hedin Automotive Ltd | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mercedes Benz Of Brooklands, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Mr Dominic Gross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, LU4 9DT |
Nature of control | : |
|
Mr Timothy Angus Brewer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Unit 12, North Luton Industrial Estate, Sedgwick Road, Luton, LU4 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.