This company is commonly known as Rubicon Limited. The company was founded 43 years ago and was given the registration number 01517266. The firm's registered office is in BARNSLEY. You can find them at Unit 11 Rockingham Inds Estate, Rockingham Row, Birdwell, Barnsley, South Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | RUBICON LIMITED |
---|---|---|
Company Number | : | 01517266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Rockingham Inds Estate, Rockingham Row, Birdwell, Barnsley, South Yorkshire, S70 5TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ | Secretary | 14 September 2020 | Active |
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ | Director | - | Active |
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ | Director | 10 August 2021 | Active |
49, Don Street, Penistone, Sheffield, S36 6HA | Secretary | 26 March 2001 | Active |
8 Ashbourne Court, Burlington Place, Eastbourne, BN21 4AX | Secretary | - | Active |
Mrs Rachel Victoria Baker | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Manor Drive, Huddersfield, England, HD4 6AQ |
Nature of control | : |
|
Ms Ruth Elizabeth Elsley | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Manor Drive, Huddersfield, England, HD4 6AQ |
Nature of control | : |
|
Mr Philip Michael Varley | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ |
Nature of control | : |
|
Mr Geoffrey Peter Elsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Manor Drive, Huddersfield, England, HD4 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Capital | Capital name of class of shares. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Capital | Capital name of class of shares. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Incorporation | Memorandum articles. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.