UKBizDB.co.uk

RUBY MAY (3) LIMITED

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

This company is commonly known as Ruby May (3) Limited. The company was founded 12 years ago and was given the registration number 07992762. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUBY MAY (3) LIMITED
Company Number:07992762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, United Kingdom, NE1 5UF

Director29 March 2012Active
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, United Kingdom, NE1 5UF

Director29 March 2012Active
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT

Director15 March 2012Active

People with Significant Control

Mr Nicholas Quadrini
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Winnifred Quadrini
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valerie Ann Stanley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type dormant.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.