UKBizDB.co.uk

RUG COUTURE LIMITED

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

This company is commonly known as Rug Couture Limited. The company was founded 18 years ago and was given the registration number 05728357. The firm's registered office is in OLDBURY. You can find them at Unit 1 Gregston Industrial Estate, Birmingham Road, Oldbury, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RUG COUTURE LIMITED
Company Number:05728357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1 Gregston Industrial Estate, Birmingham Road, Oldbury, West Midlands, B69 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Gregston Industrial Estate, Birmingham Road, Oldbury, B69 4EX

Secretary02 March 2006Active
8 Chase View, Wolverhampton, WV4 6QN

Director02 March 2006Active
Unit 1, Gregston Industrial Estate, Birmingham Road, Oldbury, England, B69 4EX

Director30 September 2011Active
Unit 1, Gregston Industrial Estate, Birmingham Road, Oldbury, England, B69 4EX

Director27 February 2013Active
Unit 1, Gregston Industrial Estate, Birmingham Road, Oldbury, England, B69 4EX

Director27 February 2013Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 March 2006Active
163 Stourbridge Road, Halesowen, B63 3UD

Director02 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 March 2006Active

People with Significant Control

Mr Lee John Darlington
Notified on:25 November 2022
Status:Active
Date of birth:May 1976
Nationality:British
Address:Unit 1, Gregston Industrial Estate, Oldbury, B69 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Hughes
Notified on:25 November 2022
Status:Active
Date of birth:April 1976
Nationality:British
Address:Unit 1, Gregston Industrial Estate, Oldbury, B69 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Funky Rugs Ltd
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:Unit 1 Gregston Trading Estate, Birmingham Road, Oldbury, England, B69 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Koded Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Gregston Industrial Estate, Oldbury, England, B69 4EX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person secretary company with change date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.