UKBizDB.co.uk

RUBY ACQUISITIONS LIMITED

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

This company is commonly known as Ruby Acquisitions Limited. The company was founded 18 years ago and was given the registration number 05776157. The firm's registered office is in NORTHALLERTON. You can find them at Richmond House, Leeming Bar, Northallerton, North Yorkshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:RUBY ACQUISITIONS LIMITED
Company Number:05776157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Richmond House, Leeming Bar, Northallerton, North Yorkshire, England, DL7 9UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL

Director16 November 2020Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director31 October 2016Active
Richmond House, Plews Way, Northallerton, United Kingdom, DL7 9UL

Director11 July 2013Active
27a Roxborough Avenue, Harrow On The Hill, HA1 3BT

Secretary18 April 2006Active
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ

Secretary16 October 2006Active
4 Belmont Close, Wickford, SS12 0HR

Secretary10 April 2006Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Secretary09 January 2017Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Secretary01 June 2018Active
27a Roxborough Avenue, Harrow On The Hill, HA1 3BT

Director18 April 2006Active
Richmond House, Plews Way, Northallerton, United Kingdom, DL7 9UL

Director11 July 2013Active
12 Egliston Mews, London, SW15 1AP

Director10 April 2006Active
13 Lansdowne Road, London, W11 3AG

Director18 April 2006Active
24a Chepstow Villas, London, W11 2RB

Director18 April 2006Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director11 October 2010Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director31 October 2016Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director01 June 2018Active

People with Significant Control

Froneri International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, Leeming Bar, Northallerton, England, DL7 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-04Change of constitution

Statement of companys objects.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.