UKBizDB.co.uk

RUBIO MONOCOAT UK LIMITED

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

This company is commonly known as Rubio Monocoat Uk Limited. The company was founded 11 years ago and was given the registration number 08537164. The firm's registered office is in NUNEATON. You can find them at Unit 1 Purley Chase Industrial Estate, Pipers Lane, Nuneaton, Warwickshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:RUBIO MONOCOAT UK LIMITED
Company Number:08537164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Unit 1 Purley Chase Industrial Estate, Pipers Lane, Nuneaton, Warwickshire, England, CV10 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Corporate Secretary25 May 2021Active
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Director12 July 2021Active
Huylle-Facon, Ambachtenstraat 58, Izegem, Belgium, 8870

Director24 August 2020Active
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Director31 August 2022Active
7a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG

Director03 January 2019Active
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW

Director12 July 2021Active
Izegemsestraat 5a, 8800, Roeselare, Belgium, .

Director20 May 2013Active
Hill Top Farm, Lysways Lane, Longdon Green, England, WS15 4QA

Director01 July 2015Active

People with Significant Control

Bencis Capital Partners B.V.
Notified on:16 August 2023
Status:Active
Country of residence:Netherlands
Address:Strawinskylaan, 1577, Amsterdam, Netherlands, 1077 XX
Nature of control:
  • Significant influence or control
Mrs Nicolene Combrinck
Notified on:03 January 2019
Status:Active
Date of birth:August 1969
Nationality:South African
Country of residence:England
Address:7a, Vanguard Way, Shrewsbury, England, SY1 3TG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Rubio Shared Service Center Bv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Izegemsestraat 5a 8800, Roeselare, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Change person director company with change date.

Download
2024-05-03Officers

Change person director company with change date.

Download
2024-05-03Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Appoint corporate secretary company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Address

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

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Address

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

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.