About

Registered Number: 05757612
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Charlwood Court,, County Oak Way, Crawley, RH11 7XA,

 

Based in Crawley, R2p Holdings Ltd was established in 2006, it's status at Companies House is "Active". The business has 8 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIELSEN, Bjarne 30 May 2017 - 1
BOYCE, Craig David 26 September 2006 14 March 2008 1
BOYS, David Charles 26 September 2006 27 February 2008 1
BURKE, Robert Brian 26 September 2006 27 July 2009 1
CARRUTHERS, Roger William 29 May 2009 27 July 2009 1
GARD, Russell John 27 July 2009 31 December 2018 1
RILEY, Richard Arnold 13 February 2008 29 May 2009 1
WATERS, Adrian 27 July 2009 03 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 03 December 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
RESOLUTIONS - N/A 24 October 2018
MR01 - N/A 09 October 2018
RESOLUTIONS - N/A 01 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 April 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 28 March 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AD01 - Change of registered office address 10 January 2018
AA01 - Change of accounting reference date 20 October 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
MR04 - N/A 24 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CERTNM - Change of name certificate 19 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2012
RESOLUTIONS - N/A 13 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2012
SH19 - Statement of capital 13 July 2012
CAP-SS - N/A 13 July 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 25 November 2009
225 - Change of Accounting Reference Date 29 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 28 January 2008
353 - Register of members 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363s - Annual Return 30 May 2007
CERTNM - Change of name certificate 19 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
123 - Notice of increase in nominal capital 05 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
CERTNM - Change of name certificate 22 September 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

Debenture 26 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.