UKBizDB.co.uk

RURAL REGENERATION UNIT LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:High Garth, High Street, Workington, Cumbria, CA14 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 High Street, Workington, CA14 4EU

Secretary01 April 2005Active
11, Braeside, Seaton, Workington, England, CA14 1EH

Director05 March 2020Active
75 High Street, Workington, CA14 4EU

Director12 March 2003Active
19, Bank Rd, Workington, England, CA14 3YN

Director05 March 2020Active
High Garth, High Street, Workington, CA14 4EU

Director28 January 2016Active
2 Kew Drive, Trowbridge, BA14 9EL

Secretary22 September 2003Active
Box Hedge Cottage 3 Oxford Street, Aldbourne, Marlborough, SN8 2DQ

Secretary18 February 2003Active
123 Mercers Road, London, N19 4PY

Director18 February 2003Active
19 Bank Rd, Bank Road, Workington, Great Britain, CA14 3YN

Director05 February 2015Active
Ghyll House, Well Road, Oughterside, Wigton, CA7 2PT

Director30 January 2009Active
Le Moulin Du Pont Grat, Athis De L'Orne, France Metropolitan,

Director23 June 2009Active
Summit House, Red Lion Square, London, WC1R 4QB

Director18 February 2003Active
The Old Vicarage, Glascwm, Llandrindod Wells, LD1 5SE

Director17 February 2004Active
1 Rock Cottages, Barnet Brook Harvington, Kidderminster, DY10 4NE

Director12 March 2003Active
Herons Hall, Nash, Canterbury, CT3 2JX

Director15 January 2009Active
31 Marwood Crescent, Darlington, DL3 0JU

Director05 February 2006Active
Aley Well, 35 Aley Over Story, Bridgwater, TA5 1HB

Director05 February 2006Active
Aley Well, 35 Aley Over Story, Bridgwater, TA5 1HB

Director01 November 2003Active

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-04Officers

Termination director company with name termination date.

Download
2018-03-04Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date no member list.

Download
2016-02-21Officers

Appoint person director company with name date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.