UKBizDB.co.uk

RUSHBURY SELECT LTD

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

This company is commonly known as Rushbury Select Ltd. The company was founded 9 years ago and was given the registration number 09143677. The firm's registered office is in BOLTON. You can find them at 8 The Evergreen, , Bolton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RUSHBURY SELECT LTD
Company Number:09143677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:8 The Evergreen, Bolton, United Kingdom, BL6 6TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
9, Radstock Close, Manchester, United Kingdom, M14 7EL

Director03 March 2015Active
79 Egerton, Skelmersdale, United Kingdom, WN8 6AA

Director04 November 2019Active
14, Grindle Road, Longford, Coventry, United Kingdom, CV6 6BX

Director30 September 2015Active
Flat 1, Hina Apartments, 159 Cavendish Road, Leicester, United Kingdom, LE2 7PJ

Director12 July 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
8 The Evergreen, Bolton, United Kingdom, BL6 6TH

Director15 April 2020Active
42, Sheals Crescent, Maidstone, United Kingdom, ME15 6TJ

Director06 August 2015Active
500, London Road, Ditton, Aylesford, United Kingdom, ME20 6BZ

Director27 August 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hulton
Notified on:15 April 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:8 The Evergreen, Bolton, United Kingdom, BL6 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Bernard
Notified on:04 November 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:79 Egerton, Skelmersdale, United Kingdom, WN8 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Artur Dudkiewicz
Notified on:12 July 2019
Status:Active
Date of birth:May 1989
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 1, Hina Apartments, 159 Cavendish Road, Leicester, United Kingdom, LE2 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Anthony Crump
Notified on:30 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Address

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

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-22Address

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

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-15Address

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

Download

Copyright © 2024. All rights reserved.