UKBizDB.co.uk

RUSHTON SPENCER LIMITED

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

This company is commonly known as Rushton Spencer Limited. The company was founded 29 years ago and was given the registration number 02950073. The firm's registered office is in MACCLESFIELD. You can find them at Bollin Dale, Pownall Square, Macclesfield, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RUSHTON SPENCER LIMITED
Company Number:02950073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1994
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bollin Dale, Pownall Square, Macclesfield, Cheshire, SK11 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin Dale, Pownall Square, Macclesfield, SK11 8DT

Secretary20 November 2014Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Director01 November 2002Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Director26 April 2012Active
The Cottage, Plungebrook Rainow, Macclesfield, SK10 5TD

Secretary19 July 1994Active
Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, SK11 0QY

Secretary30 September 1995Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Secretary01 January 2006Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Secretary26 April 2012Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Secretary26 April 2012Active
30 Mountview Close, Hampstead Way, London, NW11 7HG

Secretary31 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 July 1994Active
Bollin Dale, Pownall Square, Macclesfield, England, SK11 8DT

Director01 May 2001Active
Fold Cottage Off Dingle Lane, Rushton Spencer, Macclesfield, SK11 0QY

Director30 September 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 July 1994Active
10 Valley Drive, Leek, ST13 8NQ

Director19 July 1994Active
The Coach House, Black Lane, Whiston, ST10 2JQ

Director19 July 1994Active
The Coach House, Black Lane, Whiston, Stoke On Trent, ST10 2JQ

Director16 March 2000Active
55 Wykeham Road, London, NW4 2SS

Director30 September 1995Active

People with Significant Control

Mr Anthony David Bowden
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Bollin Dale, Pownall Square, Macclesfield, SK11 8DT
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Appoint person secretary company with name date.

Download
2015-02-27Officers

Termination secretary company with name termination date.

Download
2014-12-03Capital

Capital name of class of shares.

Download
2014-12-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.