Warning: file_put_contents(c/ac15037a072784e8fdd618338621bbb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rugby Bareboards Trust, CV22 5LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUGBY BAREBOARDS TRUST

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

This company is commonly known as Rugby Bareboards Trust. The company was founded 19 years ago and was given the registration number 05217928. The firm's registered office is in WARWICKSHIRE. You can find them at 36 Warren Road, Rugby, Warwickshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RUGBY BAREBOARDS TRUST
Company Number:05217928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:36 Warren Road, Rugby, Warwickshire, CV22 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Long Furlong, Rugby, United Kingdom, CV22 5QS

Director01 February 2011Active
36 Warren Road, Rugby, Warwickshire, CV22 5LG

Director31 October 2018Active
6, Webb Ellis Road, Rugby, England, CV22 7AU

Secretary01 September 2014Active
36, Northampton Lane, Dunchurch, Rugby, England, CV22 6PS

Secretary31 August 2004Active
Bottom Lock Cottage, Watford, Northampton, NN6 7UJ

Director08 April 2008Active
56 Kingsley Avenue, Rugby, CV21 4JG

Director31 August 2004Active
6, Webb Ellis Road, Rugby, England, CV22 7AU

Director13 April 2018Active
15a, Morton Gardens, Rugby, CV21 3TG

Director08 April 2008Active
11, Daly Avenue, Hampton Magna, Warwick, England, CV35 8SE

Director06 June 2016Active
35, Balcombe Road, Rugby, England, CV22 5HZ

Director11 June 2013Active
35, Balcombe Road, Rugby, England, CV22 5HZ

Director19 February 2013Active
5 Mellor Road, Rugby, CV21 4BP

Director31 August 2004Active
The Old School, Main Street, Shawell, Lutterworth, LE17 6AG

Director31 August 2004Active
5, Dewar Grove, Rugby, United Kingdom, CV21 4AT

Director01 February 2011Active
24 March Court, 110 Dunchurch Road, Rugby, CV22 6AG

Director31 August 2004Active
45 Bilton Road, Rugby, CV22 7AN

Director31 August 2004Active
208, Montague Road, Rugby, England, CV22 6LG

Director19 September 2016Active
6 Lower Street, Hillmorton, Rugby, CV21 4NR

Director31 August 2004Active
15, Fisher Avenue, Rugby, England, CV22 5HN

Director11 June 2013Active
15, Fisher Avenue, Rugby, England, CV22 5HN

Director19 February 2013Active
8, Four Crosses House, Willoughby, Rugby, United Kingdom, CV23 8BH

Director01 February 2011Active
36 Warren Road, Rugby, Warwickshire, CV22 5LG

Director29 May 2019Active
8, Brunswick Close, Rugby, United Kingdom, CV21 1XL

Director01 February 2011Active
76, Tennyson Avenue, Rugby, United Kingdom, CV22 6JF

Director26 July 2011Active
36, Northampton Lane, Dunchurch, Rugby, England, CV22 6PS

Director31 August 2004Active
Avalon 10 Strath Close, Hillmorton, Rugby, CV21 4GA

Director15 March 2005Active
36 Warren Road, Rugby, Warwickshire, CV22 5LG

Director19 June 2020Active

People with Significant Control

Mr Michael John Swan
Notified on:01 September 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:36, Northampton Lane, Rugby, England, CV22 6PS
Nature of control:
  • Significant influence or control as trust
Mr William Herbert Lewis
Notified on:01 September 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:9, Long Furlong, Rugby, England, CV22 5QS
Nature of control:
  • Significant influence or control as trust

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-03Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.