Warning: file_put_contents(c/95c5e589ed1ede05e3c61e1fd749583e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4609985970e2b780f4f00c0c558e587a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ruler Marine Limited, DA5 3AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RULER MARINE LIMITED

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

This company is commonly known as Ruler Marine Limited. The company was founded 9 years ago and was given the registration number 09361678. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RULER MARINE LIMITED
Company Number:09361678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, DA5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Secretary18 December 2014Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director18 December 2014Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director17 February 2015Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director01 January 2015Active

People with Significant Control

Mrs Francesca Ruler
Notified on:01 July 2016
Status:Active
Date of birth:June 1998
Nationality:British
Address:19 Montpelier Avenue, Bexley, DA5 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mrs Francesca Ruler
Notified on:01 July 2016
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlie Ruler
Notified on:01 July 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-09Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Officers

Change person secretary company with change date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Address

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

Download

Copyright © 2024. All rights reserved.