UKBizDB.co.uk

RUGELEY GOLD QUARTER LIMITED

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

This company is commonly known as Rugeley Gold Quarter Limited. The company was founded 21 years ago and was given the registration number 04498795. The firm's registered office is in STAFFS. You can find them at 37 Daywell Rise, Rugeley, Staffs, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUGELEY GOLD QUARTER LIMITED
Company Number:04498795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 2002
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Daywell Rise, Rugeley, Staffs, WS15 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Daywell Rise, Rugeley, WS15 2RE

Secretary30 July 2002Active
150, Hednesford Road, Rugeley, United Kingdom, WS15 1JT

Director30 July 2002Active
150, Hednesford Road, Rugeley, England, WS15 1JT

Director31 July 2013Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary30 July 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director30 July 2002Active

People with Significant Control

Miss Ann Wigley
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:37 Daywell Rise, Staffs, WS15 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Thomas Nash
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:37 Daywell Rise, Staffs, WS15 2DY
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 (7 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-27Dissolution

Dissolution application strike off company.

Download
2020-05-08Gazette

Gazette filings brought up to date.

Download
2019-10-30Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Officers

Appoint person director company with name.

Download
2012-11-19Accounts

Accounts with accounts type total exemption small.

Download
2012-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-03Officers

Change person director company with change date.

Download
2011-12-06Accounts

Accounts with accounts type total exemption small.

Download
2011-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.