UKBizDB.co.uk

RUBICON CONSULTANTS LIMITED

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

This company is commonly known as Rubicon Consultants Limited. The company was founded 44 years ago and was given the registration number 01446639. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RUBICON CONSULTANTS LIMITED
Company Number:01446639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, United Kingdom, HU17 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Barn, 69a Main Street, Cherry Burton, Hull, HU17 7RF

Director02 December 1995Active
15 Cartwright Lane, Beverley, HU17 8NB

Secretary04 December 1995Active
Orchard House, Aston Upthorpe, Didcot, OX11 9EF

Secretary-Active
15 Cartwright Lane, Beverley, HU17 8NB

Director04 December 1995Active
Rectory Barn, 69a Main Street, Cherry Burton, England, HU17 7RF

Director01 October 2016Active
Orchard House, Aston Upthorpe, Didcot, OX11 9EF

Director-Active
Orchard House, Aston Upthorpe, Didcot, OX11 9EF

Director-Active
12, Hull Road, Cottingham, Hull, HU16 4QB

Director07 May 2002Active
3 North Bar Within, Beverley, HU17 8AP

Director11 November 1996Active

People with Significant Control

Mr Samuel Christopher Brown
Notified on:01 October 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Rectory Barn, 69a Main Street, Cherry Burton, England, HU17 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Stuart Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Rectory Barn, 69a Main Street, Cherry Burton, United Kingdom, HU17 7RF
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
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Address

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

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Address

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

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.