UKBizDB.co.uk

RUBYWELL LTD

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

This company is commonly known as Rubywell Ltd. The company was founded 12 years ago and was given the registration number 08075593. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RUBYWELL LTD
Company Number:08075593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2012
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Secretary13 June 2012Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director13 June 2012Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director13 June 2012Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director13 June 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director18 May 2012Active

People with Significant Control

Regentwell Ltd
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Stuart Smith
Notified on:17 January 2020
Status:Active
Date of birth:July 1956
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Robert Jeremy Smith
Notified on:17 January 2020
Status:Active
Date of birth:June 1954
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Andrew John Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.