Rrt (UK) Limited

General information

Name:

Rrt (UK) Ltd

Office Address:

Unit 12, North Luton Industrial Estate Sedgwick Road LU4 9DT Luton

Number: 06998870

Incorporation date: 2009-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rrt (UK) Limited may be contacted at Unit 12, North Luton Industrial Estate, Sedgwick Road in Luton. The postal code is LU4 9DT. Rrt (UK) has been operating on the market since the firm was established in 2009. The Companies House Registration Number is 06998870. The enterprise's SIC code is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. Rrt (UK) Ltd filed its account information for the financial period up to 2022-12-31. The firm's latest annual confirmation statement was filed on 2023-08-24.

There's a group of three directors managing this specific firm at the moment, namely Anders H., Richard E. and Hampus H. who have been doing the directors responsibilities since 2023.

The companies with significant control over this firm include: Hedin Automotive Ltd owns over 3/4 of company shares. This business can be reached in Weybridge at Brooklands Drive, KT13 0SL and was registered as a PSC under the reg no 14315266.

Financial data based on annual reports

Company staff

Anders H.

Role: Director

Appointed: 30 November 2023

Latest update: 11 March 2024

Richard E.

Role: Director

Appointed: 30 November 2023

Latest update: 11 March 2024

Hampus H.

Role: Director

Appointed: 30 November 2023

Latest update: 11 March 2024

People with significant control

Hedin Automotive Ltd
Address: Mercedes Benz Of Brooklands Brooklands Drive, Weybridge, KT13 0SL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14315266
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
Dominic G.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy B.
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 30th November 2023 (AP01)
filed on: 12th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 33170 : Repair and maintenance of other transport equipment n.e.c.
14
Company Age

Similar companies nearby

Closest companies