This company is commonly known as Rugby Town Centre Company Limited. The company was founded 21 years ago and was given the registration number 04531938. The firm's registered office is in RUGBY. You can find them at Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, Warwickshire. This company's SIC code is 74990 - Non-trading company.
Name | : | RUGBY TOWN CENTRE COMPANY LIMITED |
---|---|---|
Company Number | : | 04531938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Rocheberie Way, Rugby, England, CV22 6EG | Secretary | 31 March 2023 | Active |
The Robbins Building, Albert Street, Rugby, England, CV21 2SD | Director | 19 September 2002 | Active |
Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, CV21 2DU | Director | 11 October 2023 | Active |
Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, CV21 2DU | Secretary | 12 December 2013 | Active |
Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, CV21 2DU | Secretary | 21 October 2021 | Active |
Fox Glove, Daventry Road, Barby, Rugby, CV23 8TP | Secretary | 11 September 2002 | Active |
40 Tile Hill Lane, Coventry, England, CV4 9DG | Secretary | 21 August 2019 | Active |
1 Violet Close, Rugby, CV23 0UD | Director | 19 September 2002 | Active |
The Rectory, Church Street, Rugby, CV21 3PH | Director | 14 July 2005 | Active |
17 Claremont Road, Rugby, CV21 3NA | Director | 27 July 2006 | Active |
165 Bilton Road, Rugby, CV22 7DS | Director | 19 September 2002 | Active |
60 Montague Road, Woodlands Bilton, Rugby, CV22 6LU | Director | 22 September 2005 | Active |
17-18 High Street, Rugby, CV21 3BG | Director | 17 July 2003 | Active |
The Robbins Building, Albert Street, Rugby, England, CV21 2SD | Director | 23 October 2008 | Active |
The Orchards, 259a Bilton Road, Rugby, CV22 7EQ | Director | 19 September 2002 | Active |
Bridlington Grange, Main Street, Thurlaston, Rugby, CV23 9JS | Director | 18 September 2003 | Active |
Suite 3 First Floor Bloxam Court, Corporation Street, Rugby, CV21 2DU | Director | 21 October 2021 | Active |
11 Staverton Leys, Rugby, CV22 5RD | Director | 28 July 2005 | Active |
Whittle Hill Farm Cottage, Nanpantan, Loughborough, LE12 9YE | Director | 26 April 2007 | Active |
Lakeside Breach Lane, Claverdon, Warwick, CV35 8QB | Director | 11 September 2002 | Active |
18 Hadfield Close, Clifton, Rugby, CV23 0DL | Director | 28 February 2008 | Active |
7 Bilton Road, Rugby, CV22 7AA | Director | 11 September 2002 | Active |
74 Overslade Lane, Rugby, CV22 6EF | Director | 24 November 2005 | Active |
209 Royal Court, Rounds Gardens, Rugby, CV21 2UE | Director | 20 August 2004 | Active |
White Lodge Farm, Walgrave, Northampton, NN6 9PY | Director | 19 September 2002 | Active |
139 Bulls Head Lane, Coventry, CV3 1FW | Director | 19 September 2002 | Active |
1, Little Grove, Rugby, CV22 5NL | Director | 23 October 2008 | Active |
19 Payton Street, Stratford Upon Avon, CV37 6UA | Director | 19 September 2002 | Active |
17-18 High Street, Rugby, CV21 3BG | Director | 21 October 2002 | Active |
Fox Glove, Daventry Road, Barby, Rugby, CV23 8TP | Director | 11 September 2002 | Active |
12, Great Borne, Brownsover, Rugby, CV21 1SD | Director | 01 November 2004 | Active |
149 Norton Leys, Rugby, CV22 5RS | Director | 19 September 2002 | Active |
Barn Flat Highfield House, Dancers Drive, Loxley, Warwick, CV35 9LB | Director | 19 September 2002 | Active |
14 St Patrick Close, Rawnsley, Cannock, WS12 0FD | Director | 22 January 2004 | Active |
38 Ashby Road, Welton, Daventry, NN11 2JS | Director | 26 October 2006 | Active |
Aftab Gaffar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Robbins Building, Albert Street, Rugby, England, CV21 2SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Officers | Appoint person secretary company with name date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous extended. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Officers | Appoint person secretary company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.