This company is commonly known as Rubber Technologies Ltd. The company was founded 10 years ago and was given the registration number 09038334. The firm's registered office is in WARRINGTON. You can find them at Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RUBBER TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 09038334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England, WA3 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a&B, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR | Director | 28 August 2019 | Active |
Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE | Corporate Director | 22 September 2014 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Secretary | 13 May 2014 | Active |
Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, England, WA3 6AE | Director | 24 April 2019 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Director | 13 May 2014 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Director | 13 May 2014 | Active |
Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, England, WA3 6AE | Director | 15 March 2018 | Active |
Hughes Armstrong Industries Lp | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Perfecta Works, Bath Road, Kettering, England, NN16 8NQ |
Nature of control | : |
|
Hughes Armstrong Industries Ltd | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1a&B Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Officers | Change corporate director company with change date. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.