UKBizDB.co.uk

J.W.RUDGE & CO.LIMITED

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

This company is commonly known as J.w.rudge & Co.limited. The company was founded 65 years ago and was given the registration number 00607184. The firm's registered office is in BIRMINGHAM. You can find them at Anne Road, Smethwick, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:J.W.RUDGE & CO.LIMITED
Company Number:00607184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Anne Road, Smethwick, Birmingham, B66 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anne Road, Smethwick, Birmingham, B66 2NZ

Secretary01 April 2014Active
Mapledene, St. Peters Lane, Bickenhill, Solihull, England, B92 0DP

Director30 June 2018Active
Anne Road, Smethwick, Birmingham, B66 2NZ

Director30 June 2016Active
Mapledene, St Peter Lane Bickenhill, Solihull, B92 0DP

Director20 July 1995Active
123 Sidcup Road, Birmingham, B44 0LS

Secretary01 December 2000Active
Casa Mia St Peters Lane, Bickenhill, Solihull, B92 0DP

Secretary-Active
123 Sidcup Road, Birmingham, B44 0LS

Director-Active
Casa Mia St Peters Lane, Bickenhill, Solihull, B92 0DP

Director-Active
Casa Mia St Peters Lane, Bickenhill, Solihull, B92 0DP

Director-Active

People with Significant Control

Angela Josephine Mills
Notified on:30 July 2021
Status:Active
Date of birth:December 1964
Nationality:British
Address:Anne Road, Birmingham, B66 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Nevel Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Anne Road, Birmingham, B66 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Address

Change sail address company with old address new address.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.