UKBizDB.co.uk

RUBEROID INTERNATIONAL LIMITED

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

This company is commonly known as Ruberoid International Limited. The company was founded 30 years ago and was given the registration number 02860994. The firm's registered office is in WIGAN. You can find them at Appley Lane North, Appley Bridge, Wigan, Lancashire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:RUBEROID INTERNATIONAL LIMITED
Company Number:02860994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies
  • 64203 - Activities of construction holding companies
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Mount Grace Drive, Poole, England, BH14 8NB

Corporate Secretary01 January 2009Active
Appley Lane North, Appley Bridge, Wigan, WN6 9AB

Director01 August 2018Active
Iko Europe Nv, D'Herbouvillekaai 80,, Antwerp, Belgium, 2020

Director08 December 2008Active
Appley Lane North, Appley Bridge, Wigan, WN6 9AB

Director21 March 2000Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Secretary26 January 1994Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Secretary10 November 1993Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary11 October 1993Active
55 Meadway, Southgate, London, N14 6NJ

Director01 September 2000Active
31 Chesnut Grove, New Malden,

Nominee Director11 October 1993Active
Chestnut Farmhouse, Tarvin Road, Frodsham, WA6 6XN

Director23 November 2004Active
41 Albion Street, London, W2 2AU

Director03 August 1994Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Director26 October 2001Active
6 Worcester Place, Duxbury Park, Chorley, PR7 4AP

Director10 December 2008Active
13 Catherine Road, Surbiton, KT6 4HA

Director23 November 2004Active
Cherry Trees, Uplands, Ashtead, KT21 2TN

Director15 December 1995Active
Manor House, Stretton On Fosse, GL56 9SB

Director10 November 1993Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director11 October 1993Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director13 January 1997Active
14 Fairways Close, Norton, Stourbridge, DY8 2RW

Director06 April 2007Active
27 Inglewood Drive, Toronto, Canada,

Director08 December 2005Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Director10 November 1993Active
Appley Lane North, Appley Bridge, Wigan, WN6 9AB

Director31 December 2012Active

People with Significant Control

Iko Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iko, Appley Lane North, Wigan, England, WN6 9AB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-03-12Officers

Change corporate secretary company with change date.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type full.

Download
2015-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.