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

R & R Engineering Limited MILTON KEYNES


R & R Engineering started in year 1986 as Private Limited Company with registration number 02039440. The R & R Engineering company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Milton Keynes at Mazars Llp The Pinnacle. Postal code: MK9 1FF.

Currently there are 3 directors in the the firm, namely Michael D., Karl D. and Derek N.. In addition one secretary - Kevin B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cheryl T. who worked with the the firm until 20 August 2013.

This company operates within the LL13 9RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094357 . It is located at Oak Road, Wrexham Industrial Estate, Wrexham with a total of 1 cars.

R & R Engineering Limited Address / Contact

Office Address Mazars Llp The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02039440
Date of Incorporation Tue, 22nd Jul 1986
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 01 April 2022

Karl D.

Position: Director

Appointed: 01 October 2020

Derek N.

Position: Director

Appointed: 01 October 2020

Kevin B.

Position: Secretary

Appointed: 20 August 2013

Raymond H.

Position: Director

Resigned: 31 March 2016

Tudor L.

Position: Director

Appointed: 01 June 1999

Resigned: 10 October 2014

Steven W.

Position: Director

Appointed: 02 December 1996

Resigned: 30 August 2023

Cheryl T.

Position: Director

Appointed: 01 April 1995

Resigned: 30 August 2023

Ronald H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1995

Cheryl T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is R&R Engineering 23 Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is R & R Holdings (Wrexham) 23 Limited that put Milton Keynes, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is R & R Holdings (Wrexham) Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

R&R Engineering 23 Limited

C/O Mazars Llp The Pinnacle 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15089310
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

R & R Holdings (Wrexham) 23 Limited

Mazars Llp The Pinnacle 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15089349
Notified on 24 August 2023
Ceased on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

R & R Holdings (Wrexham) Limited

Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09191589
Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand750 053708 100533 650621 2441 056 268
Current Assets1 561 6391 909 2691 853 7162 513 1782 706 661
Debtors796 7891 123 5081 219 2041 812 1271 633 095
Net Assets Liabilities810 345935 4511 156 3351 464 6121 640 138
Other Debtors  26 50071 861204 987
Property Plant Equipment121 626105 803149 219140 329170 453
Total Inventories14 79777 661100 86279 807 
Other
Accumulated Depreciation Impairment Property Plant Equipment 242 215250 631284 886170 419
Additions Other Than Through Business Combinations Property Plant Equipment 10 820 25 36582 049
Amounts Owed By Related Parties   156 39927 045
Amounts Owed To Group Undertakings  246 075409 055478 826
Average Number Employees During Period3541403737
Corporation Tax Payable44 25147 51227 81061 38721 565
Corporation Tax Recoverable    35 181
Creditors18 00013 5009 0004 50011 810
Deferred Tax Liabilities-189-321 46 12851 315
Further Item Creditors Component Total Creditors    11 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases  82 76842 5121 172 256
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 128  5 187
Increase From Depreciation Charge For Year Property Plant Equipment 10 897 34 25536 542
Net Current Assets Liabilities727 019863 5761 044 6621 374 9111 532 810
Other Creditors18 00013 5009 0004 50097 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 250  151 009
Other Disposals Property Plant Equipment 4 250  166 392
Other Taxation Social Security Payable  71 27769 282147 123
Property Plant Equipment Gross Cost341 448348 018399 850425 215340 872
Provisions For Liabilities Balance Sheet Subtotal-20 300-20 42828 54646 12851 315
Total Assets Less Current Liabilities848 645969 3791 193 8811 515 2401 703 263
Trade Creditors Trade Payables251 800390 751381 193474 776426 075
Trade Debtors Trade Receivables  1 192 7041 583 8671 365 882
Accrued Liabilities Deferred Income351 881276 479   
Accumulated Depreciation Not Including Impairment Property Plant Equipment219 822    
Fixed Assets121 626105 803   
Net Deferred Tax Liability Asset20 30020 428   
Number Shares Issued Fully Paid5 0005 000   
Par Value Share 1   
Taxation Including Deferred Taxation Balance Sheet Subtotal20 30020 428   
Taxation Social Security Payable140 881170 032   
Work In Progress14 79777 661   

Transport Operator Data

Oak Road
Address Wrexham Industrial Estate
City Wrexham
Post code LL13 9RG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements