UKBizDB.co.uk

IRUBBER LIMITED

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

This company is commonly known as Irubber Limited. The company was founded 15 years ago and was given the registration number 06705784. The firm's registered office is in NOTTINGHAM. You can find them at Northgate House North Gate, New Basford, Nottingham, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:IRUBBER LIMITED
Company Number:06705784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Northgate House North Gate, New Basford, Nottingham, NG7 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ

Director01 April 2017Active
Unit 4a, Shipstones Business Centre, North Gate, Nottingham, United Kingdom, NG7 7FN

Director20 January 2011Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director01 October 2011Active
4, Minstrel Avenue, Sherwood, Nottingham, Uk, NG5 1QL

Director24 September 2008Active
25, Olga Road, Nottingham, United Kingdom, NG3 2NW

Director17 September 2010Active

People with Significant Control

Paul Lewis
Notified on:11 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Northgate House, North Gate, Nottingham, United Kingdom, NG7 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Ian Hannington
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Northgate House, North Gate, Nottingham, NG7 7BQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-03Officers

Second filing of director appointment with name.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Capital

Capital cancellation shares.

Download
2019-10-24Capital

Capital return purchase own shares.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Capital

Capital allotment shares.

Download
2018-01-17Miscellaneous

Legacy.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.