Warning: file_put_contents(c/6b09e4f841a36637d4d477994456571e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rushton Connect Ltd, TW3 4LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSHTON CONNECT LTD

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

This company is commonly known as Rushton Connect Ltd. The company was founded 8 years ago and was given the registration number 10119923. The firm's registered office is in HOUNSLOW. You can find them at 33 Wesley Avenue, , Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RUSHTON CONNECT LTD
Company Number:10119923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:33 Wesley Avenue, Hounslow, United Kingdom, TW3 4LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Wesley Avenue, Hounslow, United Kingdom, TW3 4LY

Director04 November 2019Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director30 October 2019Active
3 Glenwood Road, Hounslow, England, TW3 1SW

Director16 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director12 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
359 Bradford Road, Brighouse, United Kingdom, HD6 4BS

Director19 September 2018Active
Apartment 5, Russell House, South Anston, Sheffield, United Kingdom, S25 5ER

Director02 September 2016Active
103 Woodsorrel Road, Liverpool, England, L15 6UD

Director01 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Farooque
Notified on:04 November 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:33 Wesley Avenue, Hounslow, United Kingdom, TW3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:30 October 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles William Bentinck
Notified on:16 April 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:3 Glenwood Road, Hounslow, England, TW3 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Asher Ennis
Notified on:19 September 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:359 Bradford Road, Brighouse, United Kingdom, HD6 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Williams
Notified on:01 June 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:103 Woodsorrel Road, Liverpool, England, L15 6UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simmone Watson
Notified on:02 September 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:103 Woodsorrel Road, Liverpool, England, L15 6UD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

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

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Address

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

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-31Address

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

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.