UKBizDB.co.uk

RUBBER TECHNOLOGIES LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a&B, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director28 August 2019Active
Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Corporate Director22 September 2014Active
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU

Secretary13 May 2014Active
Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, England, WA3 6AE

Director24 April 2019Active
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU

Director13 May 2014Active
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU

Director13 May 2014Active
Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, England, WA3 6AE

Director15 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Persons with significant control

Change to a person with significant control.

Download
2020-12-22Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change corporate director company with change date.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Address

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

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.