UKBizDB.co.uk

RUMMAGE RESCUERS CIC

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

This company is commonly known as Rummage Rescuers Cic. The company was founded 6 years ago and was given the registration number 10950784. The firm's registered office is in BLACKBURN. You can find them at 2-3 Thomas Street, Whalley Banks, Blackburn, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:RUMMAGE RESCUERS CIC
Company Number:10950784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR

Secretary29 June 2020Active
2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR

Director07 September 2017Active
2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR

Director01 July 2022Active
2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR

Secretary07 September 2017Active
5 Station House, Byrom Street, Blackburn, England, BB2 2LE

Director05 May 2020Active
2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR

Director29 January 2019Active
5c, Town Hall Street, Blackburn, United Kingdom, BB2 1AG

Director07 September 2017Active

People with Significant Control

Michael Ronald Martin
Notified on:07 September 2017
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:United Kingdom
Address:5c, Town Hall Street, Blackburn, United Kingdom, BB2 1AG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Crook
Notified on:07 September 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:2-3 Thomas Street, Whalley Banks, Blackburn, England, BB2 1NR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Address

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

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.