UKBizDB.co.uk

RUDSTON PRODUCTS (INT) LIMITED

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

This company is commonly known as Rudston Products (int) Limited. The company was founded 54 years ago and was given the registration number 00963626. The firm's registered office is in CAMBRIDGE. You can find them at Langford Arch London Road, Sawston, Cambridge, Cambridgeshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:RUDSTON PRODUCTS (INT) LIMITED
Company Number:00963626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1969
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:Langford Arch London Road, Sawston, Cambridge, Cambridgeshire, CB22 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Arklow House Lower Street, Thriplow, Royston, SG8 7RJ

Secretary25 June 2008Active
Langford Arch, London Road, Sawston, Cambridge, CB22 4EG

Director29 March 2023Active
25 Pattison Road, Hampstead, London, NW2 2HL

Secretary20 November 2007Active
Cherry Trees The Drive, Godalming, GU7 1PF

Secretary27 September 2003Active
159 Whitehall Road, Woodford Green, IG8 0RH

Secretary-Active
20 Finch House Bronze Street, Deptford, London, SE8 3DU

Secretary30 September 1995Active
Flat D 43 Goring Road, London, N11 2BU

Secretary01 June 1992Active
36 West Drive, Cheam, Sutton, SM2 7NA

Director25 June 2008Active
24, Arklow House Lower Street, Thriplow, Royston, SG8 7RJ

Director25 June 2008Active
52 Romney Court, 139 Haverstock Hill, London, NW3 4RX

Director-Active
Flat 52 Romney Court, 139 Haverstock Hill, London, NW3 4RX

Director26 November 1992Active
Cherry Trees The Drive, Godalming, GU7 1PF

Director-Active
159 Whitehall Road, Woodford Green, IG8 0RH

Director-Active
41 Farmcombe Road, Tunbridge Wells, TN2 5DE

Director22 August 1996Active
12 Swan Street Ashwell, Swan Street, Ashwell, Baldock, England, SG7 5NY

Director01 May 2017Active
Langford Arch, London Road, Sawston, Cambridge, CB22 4EG

Director26 April 2011Active

People with Significant Control

Mrs Jacinta Louise Dean
Notified on:08 April 2016
Status:Active
Date of birth:June 1973
Nationality:British Virgin Islander
Address:Langford Arch, London Road, Cambridge, CB22 4EG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-04-27Accounts

Accounts with accounts type small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download
2016-04-18Accounts

Accounts with accounts type full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.