UKBizDB.co.uk

A. R. RUDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. R. Rudge Limited. The company was founded 64 years ago and was given the registration number 00655641. The firm's registered office is in GORSEY LANE. You can find them at The Engine House The Engine House, Wyrley Grove Colliery, Gorsey Lane, Pelsall. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:A. R. RUDGE LIMITED
Company Number:00655641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1960
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Engine House The Engine House, Wyrley Grove Colliery, Gorsey Lane, Pelsall, United Kingdom, DY3 5AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
794 High Street, High Street, Kingswinford, England, DY6 8BQ

Secretary15 April 1999Active
794 High Street, High Street, Kingswinford, England, DY6 8BQ

Director-Active
794 High Street, High Street, Kingswinford, England, DY6 8BQ

Director15 April 1999Active
3 Deer Close, Norton Canes, Cannock, WS11 3ST

Secretary-Active
3 Deer Close, Norton Canes, Cannock, WS11 3ST

Director-Active

People with Significant Control

Mr Keith Savid Stanley
Notified on:25 June 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, The Engine House, Gorsey Lane, United Kingdom, DY3 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Derdrie Michelle Bayley
Notified on:14 May 2020
Status:Active
Date of birth:June 1960
Nationality:British
Address:Norton Caves Garage, Lime Lane, Walsall, WS3 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Francis Coope
Notified on:06 March 2017
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:71, Long Lane, Walsall, England, WS6 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith David Stanley
Notified on:06 March 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:14, Castlecroft, Cannock, England, WS11 3WS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-06-30Persons with significant control

Second filing notification of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.