UKBizDB.co.uk

A RULE OF TUM LIMITED

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

This company is commonly known as A Rule Of Tum Limited. The company was founded 11 years ago and was given the registration number 08487356. The firm's registered office is in HEREFORD. You can find them at 32 Aubrey Street, , Hereford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:A RULE OF TUM LIMITED
Company Number:08487356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:32 Aubrey Street, Hereford, United Kingdom, HR4 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Aubrey Street, Hereford, United Kingdom, HR4 0BU

Director15 April 2013Active
32, Aubrey Street, Hereford, United Kingdom, HR4 0BU

Director15 April 2013Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary15 April 2013Active
35, A, Wyedean Rise, Hereford, United Kingdom, HR2 7XZ

Director17 September 2013Active

People with Significant Control

Mr Jonathan Robert Stead
Notified on:30 June 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dorian Kirk
Notified on:30 June 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:32, Aubrey Street, Hereford, United Kingdom, HR4 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Kirk
Notified on:30 June 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:32, Aubrey Street, Hereford, United Kingdom, HR4 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Address

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

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Change account reference date company current shortened.

Download
2018-09-25Address

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

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-02-08Capital

Capital name of class of shares.

Download
2018-02-08Capital

Capital alter shares subdivision.

Download
2018-02-06Resolution

Resolution.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Address

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

Download

Copyright © 2024. All rights reserved.