UKBizDB.co.uk

RUXLEY HOLDINGS LIMITED

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

This company is commonly known as Ruxley Holdings Limited. The company was founded 39 years ago and was given the registration number 01851171. The firm's registered office is in WEYBRIDGE. You can find them at Regus, Wellington Way, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RUXLEY HOLDINGS LIMITED
Company Number:01851171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Regus, Wellington Way, Weybridge, Surrey, England, KT13 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 36e Forest Hills, New York, United States, NY 11375

Director25 May 1998Active
Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, England, KT9 1SD

Director23 April 1996Active
Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, England, KT9 1SD

Secretary26 November 1999Active
The Oaks, Woodham Rise, Woking, GU21 4EE

Secretary04 November 1994Active
19 Arbrook Lane, Esher, KT10 9EG

Secretary-Active
Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, England, KT9 1SD

Director02 August 2010Active
Manor Lodge Lower Moushill Lane, Milford, Godalming, GU8 5EA

Director-Active
Regus, Wellington Way, Weybridge, England, KT13 0TT

Director24 June 1996Active
6 Stevens Lane, Rotherfield Peppard, Henley On Thames, RG9 5RG

Director13 November 1997Active
21 Foxgrove Avenue, Beckenham, BR3 5BA

Director01 February 1998Active
Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, England, KT9 1SD

Director-Active

People with Significant Control

Mr Andrew Martin Muddyman
Notified on:23 February 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Suite 12, Chessington Business Centre, Chessington, England, KT9 1SD
Nature of control:
  • Significant influence or control as trust
Executors Of The Late William Francis Muddyman
Notified on:23 May 2018
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Suite 12, Chessington Business Centre, Chessington, England, KT9 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Rbc Trustees (Ci) Limited For The Muddyman Family Trust
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Gaspe House, 66 - 72 Esplanade, St Helier, Jersey, JE2 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-11Address

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

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.