UKBizDB.co.uk

RUGBY JOINERY LIMITED

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

This company is commonly known as Rugby Joinery Limited. The company was founded 60 years ago and was given the registration number 00763286. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RUGBY JOINERY LIMITED
Company Number:00763286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director01 October 2019Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director01 March 2018Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director22 October 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary25 January 2021Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary04 September 2000Active
12 Avonmere, Newbold Road, Rugby, CV21 1EB

Secretary26 September 1995Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary01 April 2004Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary30 April 2000Active
32 Warwick New Road, Leamington Spa, CV32 5JJ

Secretary-Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
30 Alban Road, Letchworth, SG6 2AT

Director03 October 2002Active
63 Fox Dene, Godalming, GU7 1YG

Director24 February 2000Active
Nsungwi Knowle Grove, Virginia Water, GU25 4JB

Director31 July 2000Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director03 October 2002Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
35 Avenue Road, Stratford Upon Avon, CV37 6UW

Director-Active
The Lydd, Top Road, Sharpthorne, East Grinstead, RH19 4NS

Director01 January 1998Active
Vine Cottage, Ashwell, Royston, SG7 5NW

Director01 January 1998Active
14 Daws Lea, High Wycombe, HP11 1QF

Director03 October 2002Active
The Mill House, Main Street Thurlaston, Rugby, CV23 9JS

Director01 January 1998Active
Cemex House, Coldharbour Lane, Egham, TW20 8TD

Director30 September 2011Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director12 April 2006Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director10 January 2000Active
32 Warwick New Road, Leamington Spa, CV32 5JJ

Director-Active
Fosse Cottage, Broad Street, Brinklow, Rugby, CV23 0LS

Director01 January 1998Active
Gorse Hill House, Hollow Lane, Virginia Water, GU25 4LP

Director01 January 1998Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director23 March 2015Active

People with Significant Control

The Rugby Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Address

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

Download
2022-10-31Address

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

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.