UKBizDB.co.uk

RURO (B2B) LTD

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

This company is commonly known as Ruro (b2b) Ltd. The company was founded 8 years ago and was given the registration number 09970554. The firm's registered office is in BIRMINGHAM. You can find them at Ruro B2b Ltd, 32-34 Plume Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RURO (B2B) LTD
Company Number:09970554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ruro B2b Ltd, 32-34 Plume Street, Birmingham, West Midlands, England, B6 7RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Bescot Crescent, Bescot Point, Walsall, England, WS1 4DL

Director16 April 2019Active
Unit 32, Plume Street, Aston, Birmingham, United Kingdom, B6 7RT

Secretary26 January 2016Active
Unit 32, Plume Street, Aston, Birmingham, United Kingdom, B6 7RT

Secretary01 December 2017Active
Unit 32, Plume Street, Aston, Birmingham, United Kingdom, B6 7RT

Director26 January 2016Active
Unit 32, Plume Street, Aston, Birmingham, United Kingdom, B6 7RT

Director16 January 2018Active
Unit 32, Plume Street, Aston, Birmingham, United Kingdom, B6 7RT

Director01 December 2017Active

People with Significant Control

Mr Dipesh Majithia
Notified on:26 September 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Plume Street, Birmingham, United Kingdom, B6 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jaymini Uchil
Notified on:19 March 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:45, Arnold Avenue, Coventry, England, CV3 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jitna Majithia
Notified on:16 January 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Plume Street, Birmingham, United Kingdom, B6 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dipesh Majithia
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Plume Street, Birmingham, United Kingdom, B6 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-02Insolvency

Liquidation compulsory winding up order.

Download
2024-02-02Insolvency

Liquidation compulsory winding up order.

Download
2024-01-24Gazette

Gazette filings brought up to date.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-24Address

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

Download
2020-11-12Address

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

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.