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.
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 | : |
|
Registered Address | : | Langford Arch London Road, Sawston, Cambridge, Cambridgeshire, CB22 4EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Arklow House Lower Street, Thriplow, Royston, SG8 7RJ | Secretary | 25 June 2008 | Active |
Langford Arch, London Road, Sawston, Cambridge, CB22 4EG | Director | 29 March 2023 | Active |
25 Pattison Road, Hampstead, London, NW2 2HL | Secretary | 20 November 2007 | Active |
Cherry Trees The Drive, Godalming, GU7 1PF | Secretary | 27 September 2003 | Active |
159 Whitehall Road, Woodford Green, IG8 0RH | Secretary | - | Active |
20 Finch House Bronze Street, Deptford, London, SE8 3DU | Secretary | 30 September 1995 | Active |
Flat D 43 Goring Road, London, N11 2BU | Secretary | 01 June 1992 | Active |
36 West Drive, Cheam, Sutton, SM2 7NA | Director | 25 June 2008 | Active |
24, Arklow House Lower Street, Thriplow, Royston, SG8 7RJ | Director | 25 June 2008 | Active |
52 Romney Court, 139 Haverstock Hill, London, NW3 4RX | Director | - | Active |
Flat 52 Romney Court, 139 Haverstock Hill, London, NW3 4RX | Director | 26 November 1992 | Active |
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 | Director | 22 August 1996 | Active |
12 Swan Street Ashwell, Swan Street, Ashwell, Baldock, England, SG7 5NY | Director | 01 May 2017 | Active |
Langford Arch, London Road, Sawston, Cambridge, CB22 4EG | Director | 26 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Accounts | Accounts with accounts type small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-18 | Accounts | Accounts with accounts type full. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.