Company NameR&R Projects-UK Limited
DirectorRonnie King
Company StatusActive
Company Number10462590
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ronnie King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16, Grove Mills Elland Lane
Elland
HX5 9DZ
Director NameMr Ryan Field
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16, Grove Mills Elland Lane
Elland
HX5 9DZ

Location

Registered AddressUnit 17 Holmfield Mill
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
11 April 2023Director's details changed for Mr Ronnie King on 1 February 2023 (2 pages)
11 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 2D Netherton Mill Halifax HX3 6SN England to Unit 17 Holmfield Mill Holdsworth Road Halifax HX3 6SN on 11 April 2023 (1 page)
11 April 2023Change of details for Mr Ronnie King as a person with significant control on 1 February 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 March 2020Change of details for Mr Ronnie King as a person with significant control on 31 August 2019 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
5 March 2020Cessation of Ryan Field as a person with significant control on 31 August 2019 (1 page)
2 March 2020Termination of appointment of Ryan Field as a director on 2 March 2020 (1 page)
23 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 November 2018Registered office address changed from Unit 16, Grove Mills Elland Lane Elland HX5 9DZ England to 2D Netherton Mill Halifax HX3 6SN on 17 November 2018 (1 page)
8 November 2018Confirmation statement made on 3 November 2018 with updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)