Warning: file_put_contents(c/b3d7b9cc2819f68753a24911238d4653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rumwoods Limited, ME17 3ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUMWOODS LIMITED

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

This company is commonly known as Rumwoods Limited. The company was founded 13 years ago and was given the registration number 07317855. The firm's registered office is in MAIDSTONE. You can find them at Rumwood Nurseries & Garden Centre, Langley, Maidstone, Kent. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:RUMWOODS LIMITED
Company Number:07317855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 46220 - Wholesale of flowers and plants
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Rumwood Nurseries & Garden Centre, Langley, Maidstone, Kent, United Kingdom, ME17 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND

Director16 July 2010Active
Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND

Director16 July 2010Active
Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND

Director16 July 2010Active
Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND

Director16 July 2010Active

People with Significant Control

Mr Richard Edward Fermor
Notified on:27 September 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Timothy Fermor
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Rumwood Nurseries & Garden Centre, Langley, Maidstone, United Kingdom, ME17 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-11Address

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

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.