UKBizDB.co.uk

RUBY'S FUND

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

This company is commonly known as Ruby's Fund. The company was founded 11 years ago and was given the registration number 08456065. The firm's registered office is in CONGLETON. You can find them at Meridian House, Roe Street, Congleton, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RUBY'S FUND
Company Number:08456065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Meridian House, Roe Street, Congleton, Cheshire, CW12 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian House, Roe Street, Congleton, England, CW12 1PG

Secretary08 October 2018Active
28a Marsh Green Road, Sandbach, England, CW11 3BH

Director17 September 2022Active
Brook House, Sugar Street, Rushton Spencer, Macclesfield, England, SK11 0SQ

Director02 November 2019Active
Meridian House, Roe Street, Congleton, CW12 1PG

Director07 September 2016Active
Shellbrook Farm, Moss Mere, Smallwood, Sandbach, England, CW11 2XG

Director30 March 2020Active
Meridian House, Roe Street, Congleton, CW12 1PG

Director07 September 2016Active
Meridian House, Roe Street, Congleton, England, CW12 1PG

Director08 October 2018Active
Meridian House, Roe Street, Congleton, CW12 1PG

Secretary07 September 2016Active
Meridian House, Roe Street, Congleton, CW12 1PG

Secretary20 March 2015Active
2 Vernon Avenue, Mossley, Congleton, England, CW12 3AZ

Director07 September 2016Active
Meridian House, Roe Street, Congleton, CW12 1PG

Director10 November 2016Active
Meridian House, Roe Street, Congleton, United Kingdom, CW12 1PG

Director21 March 2013Active
Meridian House, Roe Street, Congleton, CW12 1PG

Director01 September 2014Active
Meridian House, Roe Street, Congleton, England, CW12 1PG

Director22 June 2017Active
Meridian House, Roe Street, Congleton, United Kingdom, CW12 1PG

Director21 March 2013Active
Meridian House, Roe Street, Congleton, CW12 1PG

Director07 September 2016Active
46, Pirie Road, Congleton, England, CW12 2EF

Director04 January 2020Active
Meridian House, Roe Street, Congleton, United Kingdom, CW12 1PG

Director21 March 2013Active
Meridian House, Roe Street, Congleton, United Kingdom, CW12 1PG

Director21 March 2013Active

People with Significant Control

Mrs Alison Jane Parr
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Meridian House, Roe Street, Congleton, England, CW12 1PG
Nature of control:
  • Significant influence or control

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Accounts

Change account reference date company previous shortened.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-11-02Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-12Gazette

Gazette filings brought up to date.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.