This company is commonly known as Rustbuster Limited. The company was founded 25 years ago and was given the registration number 03639350. The firm's registered office is in SPALDING. You can find them at Welland House, Cradge Bank, Spalding, Lincolnshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | RUSTBUSTER LIMITED |
---|---|---|
Company Number | : | 03639350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welland House, Cradge Bank, Spalding, Lincolnshire, PE11 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welland House, Cradge Bank, Spalding, PE11 3AN | Secretary | 13 January 2020 | Active |
Welland House, Cradge Bank, Spalding, PE11 3AN | Director | 01 October 2017 | Active |
Welland House, Cradge Bank, Spalding, England, PE11 3AN | Secretary | 28 September 1998 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Secretary | 28 September 1998 | Active |
Welland House, Cradge Bank, Spalding, England, PE11 3AN | Director | 28 September 1998 | Active |
2, Park Crescent, Bolton-On-Dearne, Rotherham, S63 8NU | Director | 28 September 1998 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Director | 28 September 1998 | Active |
76 Garton End Road, Peterborough, PE1 4EJ | Director | 28 September 1998 | Active |
Christopher Ian Robert Allen | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | Welland House, Cradge Bank, Spalding, PE11 3AN |
Nature of control | : |
|
Mr Ian Michael Robert Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Love Lane, Spalding, United Kingdom, PE11 2PG |
Nature of control | : |
|
Jean Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Love Lane, Spalding, United Kingdom, PE11 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Capital | Capital cancellation shares. | Download |
2020-02-27 | Capital | Capital allotment shares. | Download |
2020-02-27 | Capital | Capital return purchase own shares. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.