This company is commonly known as Rudd Macnamara Limited. The company was founded 50 years ago and was given the registration number 01136271. The firm's registered office is in BIRMINGHAM. You can find them at Island Works Holyhead Road, Handsworth, Birmingham, . This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | RUDD MACNAMARA LIMITED |
---|---|---|
Company Number | : | 01136271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Island Works Holyhead Road, Handsworth, Birmingham, B21 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Island Works, Holyhead Road, Handsworth, United Kingdom, B21 0BS | Secretary | 30 November 2007 | Active |
Island Works, Holyhead Road, Handsworth, United Kingdom, B21 0BS | Director | 30 November 2007 | Active |
12 Marlowe Close, Offmore Farm, Kidderminster, DY10 3QT | Secretary | - | Active |
6 Bickenhill Road, Marston Green, Birmingham, B37 7EL | Secretary | 01 July 1995 | Active |
Forest Cottage 16 High Street, Feckenham, Redditch, B96 6HS | Secretary | 23 March 1995 | Active |
110 Delhurst Road, Great Barr, Birmingham, B44 9UU | Secretary | 02 October 2000 | Active |
21 Northwick Crescent, Solihull, B91 3TU | Secretary | 31 March 2005 | Active |
16 Westbrook Avenue, Walsall, WS9 0DA | Director | 23 December 1999 | Active |
12 Marlowe Close, Offmore Farm, Kidderminster, DY10 3QT | Director | - | Active |
30 Sunnybank Road, Sutton Coldfield, B73 5RE | Director | 01 July 1995 | Active |
6 Bickenhill Road, Marston Green, Birmingham, B37 7EL | Director | 01 July 1995 | Active |
Forest Cottage 16 High Street, Feckenham, Redditch, B96 6HS | Director | - | Active |
Veranos, Plough Road Tibberton, Droitwich, WR9 7NQ | Director | - | Active |
17 Oakham Road, Harborne, Birmingham, B17 9DQ | Director | - | Active |
21 Northwick Crescent, Solihull, B91 3TU | Director | 03 July 1998 | Active |
Elimat Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Island Works, Holyhead Road, Birmingham, United Kingdom, B21 0BS |
Nature of control | : |
|
Graham Thomas Caunce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Belwell Lane, Sutton Coldfield, United Kingdom, B74 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Officers | Change person secretary company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Auditors | Auditors resignation company. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Address | Change registered office address company with date old address new address. | Download |
2015-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.