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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Berkeley Business Park, Wainwright Road, Worcester, United Kingdom, WR4 9FA | Director | 28 April 2005 | Active |
Bromleys Barn, Studd Lane, Abberley, Worcester, United Kingdom, WR6 6AU | Secretary | 25 November 2005 | Active |
Threshing Barn Royal Content Farm, Dordale Road Bournheath, Bromsgrove, B60 9JH | Secretary | 08 February 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 25 January 2005 | Active |
Unit 27 Dunlop Road, Hunt End Industrial Estate, Redditch, B97 5XP | Director | 26 January 2011 | Active |
Hampton Farm House, Hampton Lovett, Droitwich, WR9 0LX | Director | 25 October 2005 | Active |
10a Gang Manik, Jl Pangkung Sari, Petitenget, Indonesia, | Director | 06 April 2015 | Active |
Threshing Barn Royal Content Farm, Dordale Road Bournheath, Bromsgrove, B60 9JH | Director | 08 February 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 25 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type group. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Change account reference date company previous extended. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.