UKBizDB.co.uk

RSR LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:7 Robin Lane, High Bentham, Lancaster, Lancashire, LA2 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Robin Lane, High Bentham, Lancaster, LA2 7AB

Secretary24 November 2023Active
Rsr Limited, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director23 August 2016Active
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU

Director23 August 2016Active
7, Robin Lane, Bentham, Lancaster, England, LA2 7AB

Director15 June 1999Active
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU

Director23 August 2016Active
7, Robin Lane, High Bentham, Lancaster, United Kingdom, LA2 7AB

Secretary25 July 2016Active
Holmleigh, 83 Robin Lane High Bentham, Lancaster, LA2 7AG

Secretary31 July 2000Active
7 Robin Lane, High Bentham, Lancaster, United Kingdom, LA2 7AB

Secretary30 September 2022Active
Richmond House, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD

Secretary15 June 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 May 1999Active
Unit 4, Millers Court, High Bentham, Lancaster, LA2 7PR

Director14 October 2009Active
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU

Director23 August 2016Active
Firs Laboratories, Rsr Limited, Parc-Ty-Glas, Llanishen, Wales, CF14 5DU

Director23 August 2016Active
Richmond House Druidstone Road, St Mellons, Cardiff, CF3 6XD

Director15 June 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.