UKBizDB.co.uk

RUGBY RENEGADE LTD

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

This company is commonly known as Rugby Renegade Ltd. The company was founded 10 years ago and was given the registration number 09037364. The firm's registered office is in BEDFORD. You can find them at Argent House, 5, Goldington Road, Bedford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RUGBY RENEGADE LTD
Company Number:09037364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Argent House, 5, Goldington Road, Bedford, England, MK40 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argent House, 5, Goldington Road, Bedford, England, MK40 3JY

Director18 January 2017Active
Argent House, 5, Goldington Road, Bedford, England, MK40 3JY

Director25 July 2019Active
10, Cuckoofield Close, Morganstown, Cardiff, Wales, CF15 8FR

Director13 May 2014Active
12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, Wales, CF14 5GH

Director13 May 2014Active
12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, Wales, CF14 5GH

Director13 May 2014Active

People with Significant Control

Mr Robert William Parkinson
Notified on:10 January 2022
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Argent House, 5, Goldington Road, Bedford, England, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pro Performance Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:Optionis House, 840 Ibis Court, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Parkinson
Notified on:25 July 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Argent House, 5, Goldington Road, Bedford, England, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bain
Notified on:18 January 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Argent House, 5, Goldington Road, Bedford, England, MK40 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Daniel Jones
Notified on:19 May 2016
Status:Active
Date of birth:November 1981
Nationality:Welsh
Country of residence:Wales
Address:12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Sowden-Taylor
Notified on:19 May 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Wales
Address:12, Cwrt Y Parc, Earlswood Road, Cardiff, Wales, CF14 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Address

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

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.