UKBizDB.co.uk

RUG STOCK PARTNERSHIP LIMITED

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

This company is commonly known as Rug Stock Partnership Limited. The company was founded 12 years ago and was given the registration number 07837380. The firm's registered office is in HOOK. You can find them at 3 Church Street, Odiham, Hook, Hampshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:RUG STOCK PARTNERSHIP LIMITED
Company Number:07837380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:3 Church Street, Odiham, Hook, Hampshire, England, RG29 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Church Street, Odiham, Hook, England, RG29 1LU

Director07 November 2011Active
2, St. Davids Close, Odiham, Hook, United Kingdom, RG29 1PD

Secretary07 November 2011Active

People with Significant Control

Mr Alexander Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:3, Church Street, Hook, England, RG29 1LU
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 (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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Change account reference date company previous extended.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.