This company is commonly known as Rsr Sports Limited. The company was founded 11 years ago and was given the registration number 08181499. The firm's registered office is in LONDON. You can find them at Ground Floor Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | RSR SPORTS LIMITED |
---|---|---|
Company Number | : | 08181499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Marlborough House, 298 Regents Park Road, London, England, N3 2SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Crown Building, Sandy Lane, Rugeley, England, WS15 2LB | Director | 18 August 2023 | Active |
10, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 16 August 2012 | Active |
10, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 01 September 2013 | Active |
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 16 August 2012 | Active |
10, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 01 September 2012 | Active |
Progressive Education Group Limited | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Crown Building, Sandy Lane, Rugeley, England, WS15 2LB |
Nature of control | : |
|
Mr Ryan Liam White | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beech Court, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mr Shaun Christopher Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beech Court, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mr Robert Joseph Sherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beech Court, Reading, England, RG10 0RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-29 | Incorporation | Memorandum articles. | Download |
2023-08-29 | Resolution | Resolution. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.