About

Registered Number: 03807919
Date of Incorporation: 15/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET

 

R One Services Ltd was registered on 15 July 1999 and are based in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 5 directors listed as Johnson, Peter James, Lawley, Graham Ian, Taylor, Jason Paul, Frith, Neal, King, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Peter James 01 July 2000 - 1
LAWLEY, Graham Ian 01 July 2000 - 1
TAYLOR, Jason Paul 06 April 2001 - 1
KING, Alan 15 July 1999 01 July 2000 1
Secretary Name Appointed Resigned Total Appointments
FRITH, Neal 15 July 1999 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 August 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.