UKBizDB.co.uk

RUSHWILLE LIMITED

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

This company is commonly known as Rushwille Limited. The company was founded 5 years ago and was given the registration number 11884276. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RUSHWILLE LIMITED
Company Number:11884276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, High Street, Kettering, England, NN16 8ST

Director03 September 2023Active
19, High Street, Kettering, England, NN16 8ST

Director01 June 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 March 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 March 2019Active

People with Significant Control

Mr Hameed Ahmed
Notified on:04 September 2023
Status:Active
Date of birth:October 1973
Nationality:Pakistani
Country of residence:England
Address:7 Westbury Court, Westbury Road, London, England, E7 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naveed Anwar Hussain
Notified on:01 June 2020
Status:Active
Date of birth:June 2020
Nationality:Pakistani,British
Country of residence:England
Address:56, Smiths Point, Brooks Road, London, England, E13 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
Mr Sosheel Singh
Notified on:15 March 2019
Status:Active
Date of birth:March 1977
Nationality:Pakistani
Country of residence:United Kingdom
Address:96, Wilton Road, Manchester, United Kingdom, M8 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mukesh Kanwal
Notified on:15 March 2019
Status:Active
Date of birth:March 1970
Nationality:Pakistani
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-06-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Gazette

Gazette filings brought up to date.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-06-04Address

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

Download
2021-06-04Address

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

Download
2021-06-04Address

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

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-17Officers

Change person director company.

Download
2021-05-13Address

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

Download
2021-05-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.