UKBizDB.co.uk

RSR COMMUNICATIONS LTD

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

This company is commonly known as Rsr Communications Ltd. The company was founded 17 years ago and was given the registration number 06145604. The firm's registered office is in SWINTON. You can find them at 1st Floor Maryland House, 23 Rutland Street, Swinton, Greater Manchester. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RSR COMMUNICATIONS LTD
Company Number:06145604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1st Floor Maryland House, 23 Rutland Street, Swinton, Greater Manchester, M27 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director10 August 2022Active
175 Claremont Road, Salford, M6 8PA

Secretary08 March 2007Active
175 Claremont Road, Salford, M6 8PA

Director08 March 2007Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director01 July 2019Active

People with Significant Control

Microtalk Group Holdings Limited
Notified on:10 August 2022
Status:Active
Country of residence:England
Address:Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teresa Webb
Notified on:01 July 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rogers
Notified on:23 October 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teresa Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:175, Claremont Road, Salford, United Kingdom, M6 8PA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Second filing of director appointment with name.

Download
2021-02-09Persons with significant control

Second filing notification of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.