You are here: bizstats.co.uk > a-z index > R list > R list

R & D Europe Limited NOTTINGHAMSHIRE


Founded in 1995, R & D Europe, classified under reg no. 03136077 is an active company. Currently registered at 1 Hamilton Road NG17 5LD, Nottinghamshire the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/03/05 R & D Europe Limited is no longer carrying the name Corporate Sense.

The firm has 3 directors, namely James R., Reid T. and Philipp G.. Of them, Reid T., Philipp G. have been with the company the longest, being appointed on 28 September 2022 and James R. has been with the company for the least time - from 2 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R & D Europe Limited Address / Contact

Office Address 1 Hamilton Road
Office Address2 Sutton In Ashfield
Town Nottinghamshire
Post code NG17 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136077
Date of Incorporation Fri, 8th Dec 1995
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

James R.

Position: Director

Appointed: 02 January 2023

Reid T.

Position: Director

Appointed: 28 September 2022

Philipp G.

Position: Director

Appointed: 28 September 2022

Michael S.

Position: Director

Appointed: 01 March 2017

Resigned: 27 September 2022

William R.

Position: Director

Appointed: 31 May 2011

Resigned: 21 December 2016

Shaun E.

Position: Secretary

Appointed: 31 May 2011

Resigned: 14 December 2022

Tim W.

Position: Director

Appointed: 31 May 2011

Resigned: 27 September 2022

Ardith D.

Position: Director

Appointed: 01 December 2010

Resigned: 01 September 2022

Richard L.

Position: Secretary

Appointed: 10 May 1996

Resigned: 12 May 2011

Richard L.

Position: Director

Appointed: 10 May 1996

Resigned: 12 May 2011

Ivan D.

Position: Director

Appointed: 10 May 1996

Resigned: 14 September 2007

Rex L.

Position: Director

Appointed: 10 May 1996

Resigned: 12 May 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 10 May 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1995

Resigned: 10 May 1996

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Tim W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Michael S. This PSC has significiant influence or control over the company,. Moving on, there is Ardith D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Tim W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael S.

Notified on 1 March 2017
Nature of control: significiant influence or control

Ardith D.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: right to appoint and remove directors

William R.

Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control: significiant influence or control

Company previous names

Corporate Sense March 5, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, June 2023
Free Download (33 pages)

Company search

Advertisements