UKBizDB.co.uk

RUSSELLS LIMITED

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

This company is commonly known as Russells Limited. The company was founded 30 years ago and was given the registration number 02867432. The firm's registered office is in MANCHESTER. You can find them at 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RUSSELLS LIMITED
Company Number:02867432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Secretary17 October 2008Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director05 December 2008Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director18 July 2018Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director01 August 2014Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director23 November 2023Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director01 August 2014Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director01 August 1997Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director01 August 1997Active
11 Durnford Close, Norden, Rochdale, OL12 7RX

Secretary10 November 1993Active
11 Pargate Chase, Rochdale, OL11 5DZ

Secretary01 August 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 October 1993Active
11 Durnford Close, Norden, Rochdale, OL12 7RX

Director10 November 1993Active
120 East Road, London, N1 6AA

Nominee Director29 October 1993Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director18 July 2018Active
6 Barathea Close, Rycroft Park, Rochdale, OL11 3LY

Director10 November 1993Active
13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director05 December 2008Active
Alexander House, Talbot Road, Stretford, M16 0PG

Director23 August 1994Active

People with Significant Control

Wbho Uk Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrew Scott Russell
Notified on:29 October 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:13, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mr Gareth Mark Russell
Notified on:29 October 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:13, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control
Mr David Russell
Notified on:29 October 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:13, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control

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
2024-03-30Accounts

Accounts with accounts type full.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Auditors

Auditors resignation company.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Capital

Capital name of class of shares.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Capital

Capital name of class of shares.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Capital

Capital name of class of shares.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-18Capital

Capital name of class of shares.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.