UKBizDB.co.uk

RUMENCO LIMITED

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

This company is commonly known as Rumenco Limited. The company was founded 23 years ago and was given the registration number 04016333. The firm's registered office is in BURTON ON TRENT. You can find them at Stretton House, Derby Road, Stretton, Burton On Trent, Staffordshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:RUMENCO LIMITED
Company Number:04016333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Stretton House, Derby Road, Stretton, Burton On Trent, Staffordshire, DE13 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Secretary30 September 2022Active
Calvescroft Farm, Rosliston, Burton-On-Trent, DE12 8JN

Director14 September 2000Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director01 May 2019Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director21 June 2005Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director30 September 2022Active
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE

Secretary14 September 2000Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Secretary08 January 2010Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Secretary16 June 2000Active
Hillside, Monkseaton Road, Sutton Coldfield, B72 1LB

Secretary02 October 2006Active
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE

Director14 September 2000Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director08 January 2010Active
9 Friary House, Patrick Mews, Lichfield, WS13 7BF

Director01 June 2002Active
37a London Road, Shardlow, Derby, DE72 2GR

Director16 June 2000Active
Gallantry Bank Cottage, Bickerton, Malpas, Cheshire, SY14 8AY

Director17 July 2009Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director01 May 2019Active
Applewood 6 Lowfields, Little Eversden, Cambridge, CB23 1HJ

Director31 March 2007Active
4 Wicket Grove, Lenton, Nottingham, NG7 2FS

Director16 June 2000Active
Hillside, Monkseaton Road, Sutton Coldfield, B72 1LB

Director02 October 2006Active
Chesterfield House, Ashcroft Lane, Lichfield, WS14 0EQ

Director09 October 2002Active
The Wormsley, Shirley, Ashbourne, DE6 3AR

Director14 September 2000Active
Stretton House, Derby Road, Stretton, Burton On Trent, DE13 0DW

Director01 May 2019Active

People with Significant Control

Dr Frank Cedric Heap
Notified on:16 June 2017
Status:Active
Date of birth:August 1939
Nationality:British
Address:Stretton House, Derby Road, Burton On Trent, DE13 0DW
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type group.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type group.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.