UKBizDB.co.uk

RRUBA LTD

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

This company is commonly known as Rruba Ltd. The company was founded 20 years ago and was given the registration number 05066403. The firm's registered office is in ATHERSTONE. You can find them at Sheepy Road Football Ground, Sheepy Road, Atherstone, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RRUBA LTD
Company Number:05066403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 March 2004
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Sheepy Road Football Ground, Sheepy Road, Atherstone, England, CV9 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheepy Road Football Ground, Sheepy Road, Atherstone, England, CV9 3AD

Director16 December 2019Active
3 Lynmouth Close, Nuneaton, CV11 6YD

Secretary20 July 2006Active
9 Flint Close, Atherstone, CV9 3AN

Secretary08 March 2004Active
3 Lynmouth Close, Nuneaton, CV11 6YD

Director20 July 2006Active
94 Lister Road, Atherstone, CV9 3DF

Director08 March 2004Active
94 Lister Road, Atherstone, CV9 3DF

Director08 March 2004Active
Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU

Director01 March 2007Active
12 Ventnor Street, Nuneaton, CV10 OBS

Director01 March 2007Active
31 Croft Road, Atherstone, CV9 1HG

Director20 July 2006Active
25 Windmill Road, Atherstone, CV9 1HP

Director08 March 2004Active
25 Windmill Road, Atherstone, CV9 1HP

Director08 March 2004Active
89 Caldwell Road, Nuneaton, CV11 4QE

Director20 July 2006Active
83 Claremont Road, Tamworth, B79 8EW

Director20 July 2006Active
9 Flint Close, Atherstone, CV9 3AN

Director16 April 2007Active
9 Flint Close, Atherstone, CV9 3AN

Director08 March 2004Active
2 Kimbolton Court, Giffard Park, Milton Keynes, MK14 5PS

Director08 March 2004Active
5 The Green, Orton On The Hill, Atherstone, CV9 3NG

Director08 March 2004Active
5 The Green, Orton On The Hill, Atherstone, CV9 3NG

Director08 March 2004Active

People with Significant Control

Mr Brian Henney
Notified on:16 December 2019
Status:Active
Date of birth:October 1961
Nationality:English
Country of residence:England
Address:Sheepy Road Football Ground, Sheepy Road, Atherstone, England, CV9 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Springbourne Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-12Gazette

Gazette notice voluntary.

Download
2020-05-04Dissolution

Dissolution application strike off company.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Capital

Capital cancellation shares.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Address

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

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Officers

Change person director company with change date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.