UKBizDB.co.uk

RUTLAND COMMUNICATIONS LIMITED

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

This company is commonly known as Rutland Communications Limited. The company was founded 25 years ago and was given the registration number 03711988. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RUTLAND COMMUNICATIONS LIMITED
Company Number:03711988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Launde Lodge Farm, Launde Road, Launde, Leicester, United Kingdom, LE7 9XB

Secretary11 February 1999Active
Launde Lodge Farm, Launde Road, Launde, Leicester, LE7 9XB

Director11 February 1999Active
Launde Lodge Farm, Launde Road, Launde, Leicester, LE7 9XB

Director11 February 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary11 February 1999Active
54, Westmorland Drive, Desborough, Kettering, NN14 2XB

Director22 April 2016Active
Vtg House, The Osiers Business Centre, Laversall Way, Leicester, England, LE19 1DX

Director25 March 2015Active
16 Ryelands Close, Market Harborough, LE16 7XE

Director15 October 2002Active
Vtg House, The Osiers Business Centre, Laversall Way, Leicester, England, LE19 1DX

Director25 March 2015Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director11 February 1999Active

People with Significant Control

Mr Paul Anthony Rutter
Notified on:27 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:Trinity House, 28 -30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Vehicle Credit Limited
Notified on:11 February 2017
Status:Active
Country of residence:England
Address:Vtg House, The Osiers Business Centre, Leicester, England, LE19 1DX
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-16Insolvency

Liquidation disclaimer notice.

Download
2019-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-14Insolvency

Liquidation disclaimer notice.

Download
2019-10-31Address

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

Download
2019-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Resolution

Resolution.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Address

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

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Resolution

Resolution.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.