UKBizDB.co.uk

RUSTIN & MALLORY EXPORT LIMITED

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

This company is commonly known as Rustin & Mallory Export Limited. The company was founded 14 years ago and was given the registration number 07022665. The firm's registered office is in BROMSGROVE. You can find them at 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:RUSTIN & MALLORY EXPORT LIMITED
Company Number:07022665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire, United Kingdom, B60 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Berkeley Business Park, Wainwright Road, Worcester, United Kingdom, WR4 9FA

Director17 September 2009Active
Bromleys Barn, Studd Lane, Abberley, Worcester, United Kingdom, WR6 6AU

Secretary17 September 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary17 September 2009Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director17 September 2009Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:20 September 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gerald Giles
Notified on:19 August 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Hampton Farm House, Hampton Lovett, Droitwich, United Kingdom, WR9 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gerald Giles
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Hampton Farm, House, Droitwich, United Kingdom, WR9 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-10Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-10Address

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

Download
2018-04-10Address

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

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.