This company is commonly known as Rufus Carr Limited. The company was founded 77 years ago and was given the registration number 00433511. The firm's registered office is in LANCS. You can find them at Bawdlands Garage, Clitheroe, Lancs, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | RUFUS CARR LIMITED |
---|---|---|
Company Number | : | 00433511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1947 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bawdlands Garage, Clitheroe, Lancs, BB7 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bawdlands Garage, Clitheroe, Lancs, BB7 2LA | Secretary | - | Active |
Bawdlands Garage, Clitheroe, England, BB7 2LA | Director | 15 August 2022 | Active |
Rufus Carr Ltd., Bawdlands Garage, Clitheroe, England, BB7 2LA | Director | 31 October 1995 | Active |
Bawdlands Garage, Clitheroe, Lancs, BB7 2LA | Director | 31 October 1995 | Active |
25 Peel Park Avenue, Clitheroe, BB7 1EU | Director | - | Active |
"Deneley", Rimington, Clitheroe, BB7 4DU | Director | - | Active |
Carr Side Farm, Thornley, Longridge, PR3 2TS | Director | - | Active |
83 Henthorn Road, Clitheroe, BB7 2LD | Director | - | Active |
83 Henthorn Road, Clitheroe, BB7 2LD | Director | - | Active |
10 Beardwood Meadow, Blackburn, BB2 7BH | Director | - | Active |
Mrs Gillian Margaret Harris | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Colthurst Drive, Clitheroe, England, BB7 2EJ |
Nature of control | : |
|
Mr Peter Coleman Blair Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Bawdlands Garage, Lancs, BB7 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person secretary company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.