This company is commonly known as Rural Regeneration Unit Limited. The company was founded 21 years ago and was given the registration number 04669544. The firm's registered office is in WORKINGTON. You can find them at High Garth, High Street, Workington, Cumbria. This company's SIC code is 85590 - Other education n.e.c..
Name | : | RURAL REGENERATION UNIT LIMITED |
---|---|---|
Company Number | : | 04669544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Garth, High Street, Workington, Cumbria, CA14 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 High Street, Workington, CA14 4EU | Secretary | 01 April 2005 | Active |
11, Braeside, Seaton, Workington, England, CA14 1EH | Director | 05 March 2020 | Active |
75 High Street, Workington, CA14 4EU | Director | 12 March 2003 | Active |
19, Bank Rd, Workington, England, CA14 3YN | Director | 05 March 2020 | Active |
High Garth, High Street, Workington, CA14 4EU | Director | 28 January 2016 | Active |
2 Kew Drive, Trowbridge, BA14 9EL | Secretary | 22 September 2003 | Active |
Box Hedge Cottage 3 Oxford Street, Aldbourne, Marlborough, SN8 2DQ | Secretary | 18 February 2003 | Active |
123 Mercers Road, London, N19 4PY | Director | 18 February 2003 | Active |
19 Bank Rd, Bank Road, Workington, Great Britain, CA14 3YN | Director | 05 February 2015 | Active |
Ghyll House, Well Road, Oughterside, Wigton, CA7 2PT | Director | 30 January 2009 | Active |
Le Moulin Du Pont Grat, Athis De L'Orne, France Metropolitan, | Director | 23 June 2009 | Active |
Summit House, Red Lion Square, London, WC1R 4QB | Director | 18 February 2003 | Active |
The Old Vicarage, Glascwm, Llandrindod Wells, LD1 5SE | Director | 17 February 2004 | Active |
1 Rock Cottages, Barnet Brook Harvington, Kidderminster, DY10 4NE | Director | 12 March 2003 | Active |
Herons Hall, Nash, Canterbury, CT3 2JX | Director | 15 January 2009 | Active |
31 Marwood Crescent, Darlington, DL3 0JU | Director | 05 February 2006 | Active |
Aley Well, 35 Aley Over Story, Bridgwater, TA5 1HB | Director | 05 February 2006 | Active |
Aley Well, 35 Aley Over Story, Bridgwater, TA5 1HB | Director | 01 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-04 | Officers | Termination director company with name termination date. | Download |
2018-03-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-21 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.