About

Registered Number: 02039440
Date of Incorporation: 22/07/1986 (38 years and 8 months ago)
Company Status: Active
Registered Address: Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Based in Buckinghamshire, R & R Engineering Ltd was setup in 1986, it has a status of "Active". The current directors of this organisation are Bromley, Kevin, Hughes, Ronald, Lewis, Tudor Owen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Ronald N/A 01 April 1995 1
LEWIS, Tudor Owen 01 June 1999 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Kevin 20 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 December 2013
AP03 - Appointment of secretary 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
363a - Annual Return 13 January 1999
363a - Annual Return 04 February 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 25 January 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
169 - Return by a company purchasing its own shares 15 July 1996
RESOLUTIONS - N/A 14 June 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 25 October 1995
288 - N/A 09 May 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 07 November 1994
395 - Particulars of a mortgage or charge 21 September 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 19 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 16 January 1992
288 - N/A 10 October 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 29 January 1990
PUC 5 - N/A 06 June 1989
PUC 2 - N/A 06 June 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 20 May 1988
AA - Annual Accounts 20 May 1988
395 - Particulars of a mortgage or charge 16 October 1987
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 06 August 1987
CERTNM - Change of name certificate 29 July 1987
CERTINC - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 1994 Outstanding

N/A

Debenture 09 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.