This company is commonly known as C. Rudrum & Sons (cornwall) Limited. The company was founded 62 years ago and was given the registration number 00711943. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | C. RUDRUM & SONS (CORNWALL) LIMITED |
---|---|---|
Company Number | : | 00711943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 31 July 2015 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 July 2015 | Active |
5 Ffordd Camlas, High Cross Reach, High Cross, Newport, NP10 9LW | Secretary | 18 July 1995 | Active |
10 Hardington Drive, Keynsham, Bristol, BS31 1YA | Secretary | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 31 July 2015 | Active |
10 Tresdale Parc, Connor Downs, Hayle, TR27 5DX | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 31 July 2015 | Active |
5 Ffordd Camlas, High Cross Reach, High Cross, Newport, NP10 9LW | Director | 13 April 1995 | Active |
St Arilds Farm, Kington Lane Kington Thornbury, Bristol, BS35 1NQ | Director | - | Active |
Meads View, Oldbury Naite, Oldbury On Severn, BS35 1RU | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 31 July 2015 | Active |
Sg Hambros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 8 St. James's Square, London, England, SW1Y 4JU |
Nature of control | : |
|
Cpl Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ |
Nature of control | : |
|
Mr Julian Paul Vivian Mash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, St. James's Street, London, England, SW1A 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.