Company number 07835756
Status Active
Incorporation Date 4 November 2011
Company Type Private Limited Company
Address DYNO ROD UNIT 15 HAIGH PARK, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 902
. The most likely internet sites of RLL HOLDINGS LIMITED are www.rllholdings.co.uk, and www.rll-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Rll Holdings Limited is a Private Limited Company.
The company registration number is 07835756. Rll Holdings Limited has been working since 04 November 2011.
The present status of the company is Active. The registered address of Rll Holdings Limited is Dyno Rod Unit 15 Haigh Park Whitehill Industrial Estate Stockport Cheshire Sk4 1qr. . SAVAGE, Philip John is a Director of the company. SAVAGE, Suzanne is a Director of the company. Director SAVAGE, Suzanne has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
SAVAGE, Suzanne
Resigned: 20 December 2011
Appointed Date: 04 November 2011
65 years old
Persons With Significant Control
Mr Philip John Savage
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Suzanne Savage
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RLL HOLDINGS LIMITED Events
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2014
Satisfaction of charge 1 in full
...
... and 11 more events
16 Mar 2012
Registered office address changed from C/O Thompson & Cooke Llp 100 Market Street Stalybridge Cheshire SK15 2AB United Kingdom on 16 March 2012
16 Jan 2012
Appointment of Mrs Suzanne Savage as a director
11 Jan 2012
Particulars of a mortgage or charge / charge no: 1
10 Jan 2012
Statement of capital following an allotment of shares on 20 December 2011
04 Nov 2011
Incorporation