UKBizDB.co.uk

RUCK LIMITED

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

This company is commonly known as Ruck Limited. The company was founded 24 years ago and was given the registration number 03848061. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RUCK LIMITED
Company Number:03848061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nilgiri, Clive Lane, Winsford, CW7 3NU

Secretary24 September 1999Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director28 January 2014Active
174 Northwich Road, Weaverham, Northwich, CW8 3AY

Director01 December 2002Active
Nilgiri, Clive Lane, Winsford, CW7 3NU

Director24 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary24 September 1999Active
Nilgiri, Clive Lane, Winsford, CW7 3NU

Director24 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director24 September 1999Active

People with Significant Control

Mrs Cheryl Booth
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Darland House, Northwich, CW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Cookson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Darland House, Northwich, CW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Booth
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Cookson
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-30Address

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

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.