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

R & D Tool & Engineering Limited NOTTINGHAMSHIRE


Founded in 1984, R & D Tool & Engineering, classified under reg no. 01866185 is an active company. Currently registered at Hamilton Road NG17 5LD, Nottinghamshire the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/01/04 R & D Tool & Engineering Limited is no longer carrying the name D.k. Moulds.

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 Tool & Engineering Limited Address / Contact

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

Company Information / Profile

Registration Number 01866185
Date of Incorporation Fri, 23rd Nov 1984
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st December
Company age 40 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, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

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

Tim W.

Position: Director

Appointed: 31 May 2011

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

Richard L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 12 May 2011

Alan T.

Position: Director

Appointed: 01 September 2001

Resigned: 23 December 2022

Ivan D.

Position: Director

Appointed: 22 September 1997

Resigned: 14 September 2007

Miles C.

Position: Director

Appointed: 22 September 1997

Resigned: 31 December 1999

Rex L.

Position: Director

Appointed: 14 May 1996

Resigned: 12 May 2011

Richard L.

Position: Director

Appointed: 14 May 1996

Resigned: 12 May 2011

Pauline K.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 April 2003

David K.

Position: Director

Appointed: 25 June 1991

Resigned: 01 October 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 10 names. As we found, there is R & D Europe Ltd from Sutton-In-Ashfield, England. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ardith D. This PSC . Moving on, there is Steven G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

R & D Europe Ltd

1 Hamilton Road, Sutton-In-Ashfield, Notts, NG17 5LD, England

Legal authority Uk Company Law
Legal form Plc
Country registered England
Place registered England
Registration number 03136077
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ardith D.

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

Steven G.

Notified on 12 December 2017
Ceased on 12 December 2017
Nature of control: significiant influence or control

Steven G.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Michael S.

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

Alan T.

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

Shaun E.

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

James R.

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

Gary S.

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

Tim W.

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

Company previous names

D.k. Moulds January 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, June 2023
Free Download (27 pages)

Company search

Advertisements