UKBizDB.co.uk

RUSTIN & MALLORY GROUP LIMITED

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

This company is commonly known as Rustin & Mallory Group Limited. The company was founded 19 years ago and was given the registration number 05341335. 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 GROUP LIMITED
Company Number:05341335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 March 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

Director28 April 2005Active
Bromleys Barn, Studd Lane, Abberley, Worcester, United Kingdom, WR6 6AU

Secretary25 November 2005Active
Threshing Barn Royal Content Farm, Dordale Road Bournheath, Bromsgrove, B60 9JH

Secretary08 February 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary25 January 2005Active
Unit 27 Dunlop Road, Hunt End Industrial Estate, Redditch, B97 5XP

Director26 January 2011Active
Hampton Farm House, Hampton Lovett, Droitwich, WR9 0LX

Director25 October 2005Active
10a Gang Manik, Jl Pangkung Sari, Petitenget, Indonesia,

Director06 April 2015Active
Threshing Barn Royal Content Farm, Dordale Road Bournheath, Bromsgrove, B60 9JH

Director08 February 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director25 January 2005Active

People with Significant Control

Mr William James Giles
Notified on:25 January 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droirwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William James Giles
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Bali
Address:10a Gang Manik, Ji Pangkung Sari, Petitenget 80361, Bali,
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type group.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Address

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

Download
2022-08-01Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-04Resolution

Resolution.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

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
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.