Background WavePink WaveYellow Wave

R&R AEROSOL SYSTEMS LTD (06981153)

R&R AEROSOL SYSTEMS LTD (06981153) is an active UK company. incorporated on 5 August 2009. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). R&R AEROSOL SYSTEMS LTD has been registered for 16 years. Current directors include BAJWA, Surjit Singh.

Company Number
06981153
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
246 Green Lane, Walsall, WS2 8HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BAJWA, Surjit Singh
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&R AEROSOL SYSTEMS LTD

R&R AEROSOL SYSTEMS LTD is an active company incorporated on 5 August 2009 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). R&R AEROSOL SYSTEMS LTD was registered 16 years ago.(SIC: 25620)

Status

active

Active since 16 years ago

Company No

06981153

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

R&R(MECHANICAL SERVICES) LIMITED
From: 5 August 2009To: 21 November 2018
Contact
Address

246 Green Lane Walsall, WS2 8HS,

Timeline

72 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Funding Round
Jun 20
New Owner
May 21
Loan Secured
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
3
Funding
63
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAJWA, Mohinder

Active
Green Lane, WalsallWS2 8HS
Secretary
Appointed 01 Apr 2021

BAJWA, Surjit Singh

Active
Green Lane, WalsallWS2 8HS
Born April 1956
Director
Appointed 01 Aug 2010

BAJWA, Gurmeet

Resigned
Green Lane, WalsallWS2 8HS
Secretary
Appointed 31 Mar 2012
Resigned 08 Nov 2018

SANDHU, Satinder Kaur

Resigned
Rochester Road, GravesendDA12 2HU
Secretary
Appointed 14 Sept 2009
Resigned 31 Mar 2012

ALCOCK, Robert

Resigned
Green Lane, WalsallWS2 8HS
Born June 1970
Director
Appointed 30 Apr 2018
Resigned 10 Nov 2018

ALCOCK, Robert

Resigned
Green Lane, WalsallWS2 8HS
Born June 1970
Director
Appointed 31 Mar 2013
Resigned 05 Apr 2017

ALCOCK, Robert

Resigned
Brookes House, WalsallWS1 2HS
Born June 1970
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2010

ASTON-POUNTAIN, Samuel

Resigned
Green Lane, WalsallWS2 8HS
Born December 1984
Director
Appointed 31 Mar 2013
Resigned 27 Sept 2013

BAJWA, Gursharen Singh, Dr

Resigned
Green Lane, WalsallWS2 8HS
Born August 1980
Director
Appointed 15 Aug 2014
Resigned 01 Aug 2016

BALL, David

Resigned
Green Lane, WalsallWS2 8HS
Born August 1945
Director
Appointed 31 Mar 2013
Resigned 29 Aug 2014

BALL, David

Resigned
Ansty Drive, CannockWS12 3TZ
Born August 1945
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2010

BROOKS, Stephen William

Resigned
Reindeer Road, TamworthB78 3SR
Born January 1956
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2010

BURCHILL, Mark Nicholas

Resigned
Green Lane, WalsallWS2 8HS
Born August 1969
Director
Appointed 03 Aug 2015
Resigned 10 Nov 2018

CLAYTON, Matthew Charles

Resigned
Helston Close, StaffordST17 0GZ
Born April 1992
Director
Appointed 06 May 2015
Resigned 01 Aug 2016

COPE, Malcolm

Resigned
Green Lane, WalsallWS2 8HS
Born May 1956
Director
Appointed 30 Apr 2018
Resigned 10 Nov 2018

COPE, Malcolm

Resigned
Green Lane, WalsallWS2 8HS
Born May 1956
Director
Appointed 31 Mar 2013
Resigned 31 Mar 2018

COPE, Malcolm

Resigned
Anglesey Street, CannockWS12 1DN
Born May 1956
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2010

COTTERILL, Stuart

Resigned
Green Lane, WalsallWS2 8HS
Born January 1994
Director
Appointed 01 Mar 2017
Resigned 31 Mar 2018

GIBBONS, Geoff

Resigned
Pelsall Road, WalsallWS8 7JE
Born October 1944
Director
Appointed 05 Aug 2009
Resigned 24 Sept 2009

MARSH, David

Resigned
Limes View, DudleyDY3 3UJ
Born December 1963
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2017

MARSH, Stuart Trevor

Resigned
Green Lane, WalsallWS2 8HS
Born November 1969
Director
Appointed 31 Mar 2013
Resigned 01 Mar 2019

MARSH, Stuart Trevor

Resigned
Mayland Drive, Sutton ColdfieldB74 2DG
Born November 1969
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2010

MASLIN, Kevin

Resigned
Green Lane, WalsallWS2 8HS
Born June 1962
Director
Appointed 01 Aug 2016
Resigned 05 Apr 2017

MCGRATH, Alex

Resigned
Green Lane, WalsallWS2 8HS
Born June 1971
Director
Appointed 01 Aug 2016
Resigned 01 Mar 2017

MORRIS, Ronald

Resigned
Green Lane, WalsallWS2 8HS
Born June 1944
Director
Appointed 30 Apr 2018
Resigned 10 Nov 2018

MORRIS, Ronald Edward

Resigned
Charlotte Street, WalsallWS1 2BB
Born June 1944
Director
Appointed 06 Oct 2014
Resigned 31 Mar 2018

PIDDINGTON, D

Resigned
Green Lane, WalsallWS2 8HS
Born December 1980
Director
Appointed 01 Mar 2017
Resigned 05 Apr 2017

PIDDINGTON, David

Resigned
Green Lane, WalsallWS2 8HS
Born December 1980
Director
Appointed 30 Apr 2018
Resigned 10 Nov 2018

PLATT, Kenneth David

Resigned
Green Lane, WalsallWS2 8HS
Born September 1956
Director
Appointed 01 Aug 2016
Resigned 01 Mar 2017

PLATT, Kenneth David

Resigned
Green Lane, WalsallWS2 8HS
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 05 Apr 2017

SANDHU, Pritpal

Resigned
Green Lane, WalsallWS2 8HS
Born August 1981
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2017

SANDHU, Satinder Kaur

Resigned
Green Lane, WalsallWS2 8HS
Born October 1979
Director
Appointed 06 Aug 2012
Resigned 31 Mar 2013

SANDHU, Satinder Kaur

Resigned
Rochester Road, GravesendDA12 2HU
Born October 1979
Director
Appointed 14 Sept 2009
Resigned 26 Nov 2010

SHORTER, Daniel David

Resigned
Cotton Grove, CannockWS12 4LB
Born September 1988
Director
Appointed 13 May 2015
Resigned 08 Jun 2015

WEIR, Martin David

Resigned
Green Lane, WalsallWS2 8HS
Born November 1979
Director
Appointed 31 Mar 2013
Resigned 29 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Green Lane, WalsallWS2 8XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2022

Mrs Mohinder Kaur Bajwa

Ceased
Green Lane, WalsallWS2 8HS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 21 Jul 2022

Mr Surjit Singh Bajwa

Ceased
Green Lane, WalsallWS2 8HS
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2018
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2018
PSC09Update to PSC Statements
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
31 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation