This company is commonly known as Rsr Limited. The company was founded 25 years ago and was given the registration number 03766047. The firm's registered office is in LANCASTER. You can find them at 7 Robin Lane, High Bentham, Lancaster, Lancashire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | RSR LIMITED |
---|---|---|
Company Number | : | 03766047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Robin Lane, High Bentham, Lancaster, Lancashire, LA2 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Robin Lane, High Bentham, Lancaster, LA2 7AB | Secretary | 24 November 2023 | Active |
Rsr Limited, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU | Director | 23 August 2016 | Active |
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU | Director | 23 August 2016 | Active |
7, Robin Lane, Bentham, Lancaster, England, LA2 7AB | Director | 15 June 1999 | Active |
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU | Director | 23 August 2016 | Active |
7, Robin Lane, High Bentham, Lancaster, United Kingdom, LA2 7AB | Secretary | 25 July 2016 | Active |
Holmleigh, 83 Robin Lane High Bentham, Lancaster, LA2 7AG | Secretary | 31 July 2000 | Active |
7 Robin Lane, High Bentham, Lancaster, United Kingdom, LA2 7AB | Secretary | 30 September 2022 | Active |
Richmond House, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD | Secretary | 15 June 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 07 May 1999 | Active |
Unit 4, Millers Court, High Bentham, Lancaster, LA2 7PR | Director | 14 October 2009 | Active |
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU | Director | 23 August 2016 | Active |
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU | Director | 23 August 2016 | Active |
Richmond House Druidstone Road, St Mellons, Cardiff, CF3 6XD | Director | 15 June 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 07 May 1999 | Active |
Dr Bernard Rees-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 7, Robin Lane, Lancaster, LA2 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Appoint person secretary company with name date. | Download |
2023-11-24 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.