Warning: file_put_contents(c/8aa90451cac0286c0a79f079f87a4e95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rubberfast Limited, PR2 5BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUBBERFAST LIMITED

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

This company is commonly known as Rubberfast Limited. The company was founded 41 years ago and was given the registration number 01695925. The firm's registered office is in PRESTON. You can find them at Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RUBBERFAST LIMITED
Company Number:01695925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director12 January 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
91 Hillwood Road, Madeley Heath, Crewe, CW3 9JZ

Secretary14 February 2002Active
153 Barks Drive, Norton, Stoke On Trent, ST6 8EX

Secretary-Active
10 Benjamins Way, Bignall End, Stoke On Trent, ST7 8PP

Director-Active
91 Hillwood Road, Madeley Heath, Crewe, CW3 9JZ

Director-Active
Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE

Director12 January 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE

Director24 July 2018Active
153 Barks Drive, Norton, Stoke On Trent, ST6 8EX

Director20 June 1993Active
Brereton Birks Drive, Ashley Heath, Market Drayton, TF9 4PX

Director-Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:71a Roman Way, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rubberfast Holdings Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A2 Oldfields Business Park, Galveston Grove, Stoke-On-Trent, United Kingdom, ST4 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert James Fearn
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Unit A2 Oldfields Business Park, Street Fenton Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dianne Fearn
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Unit A2 Oldfields Business Park, Street Fenton Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sandra Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit A2 Oldfields Business Park, Street Fenton Stoke On Trent, ST4 3PE
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
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

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

Download
2022-04-11Address

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

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.