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.
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 | : |
|
Registered Address | : | Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 01 October 2019 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 01 March 2018 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 22 October 2016 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 25 January 2021 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 04 September 2000 | Active |
12 Avonmere, Newbold Road, Rugby, CV21 1EB | Secretary | 26 September 1995 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 01 April 2004 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 30 April 2000 | Active |
32 Warwick New Road, Leamington Spa, CV32 5JJ | Secretary | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 03 October 2002 | Active |
63 Fox Dene, Godalming, GU7 1YG | Director | 24 February 2000 | Active |
Nsungwi Knowle Grove, Virginia Water, GU25 4JB | Director | 31 July 2000 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 03 October 2002 | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
35 Avenue Road, Stratford Upon Avon, CV37 6UW | Director | - | Active |
The Lydd, Top Road, Sharpthorne, East Grinstead, RH19 4NS | Director | 01 January 1998 | Active |
Vine Cottage, Ashwell, Royston, SG7 5NW | Director | 01 January 1998 | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 03 October 2002 | Active |
The Mill House, Main Street Thurlaston, Rugby, CV23 9JS | Director | 01 January 1998 | Active |
Cemex House, Coldharbour Lane, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 12 April 2006 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 10 January 2000 | Active |
32 Warwick New Road, Leamington Spa, CV32 5JJ | Director | - | Active |
Fosse Cottage, Broad Street, Brinklow, Rugby, CV23 0LS | Director | 01 January 1998 | Active |
Gorse Hill House, Hollow Lane, Virginia Water, GU25 4LP | Director | 01 January 1998 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 23 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.