UKBizDB.co.uk

S V RUGHANI & SONS (GARAGES) LIMITED

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

This company is commonly known as S V Rughani & Sons (garages) Limited. The company was founded 33 years ago and was given the registration number 02582335. The firm's registered office is in BIRMINGHAM. You can find them at Rucom House Wharf Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S V RUGHANI & SONS (GARAGES) LIMITED
Company Number:02582335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rucom House Wharf Road, Tyseley, Birmingham, West Midlands, B11 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rucom House, Wharf Road, Birmingham, United Kingdom, B11 2DX

Director13 February 1991Active
Rucom House, Wharf Road, Birmingham, United Kingdom, B11 2DX

Director24 February 2016Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary13 February 1991Active
130 Stoney Lane, Yardley, Birmingham, B25 8YP

Secretary13 February 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director13 February 1991Active
25 Norris Drive, Yardley, Birmingham, B33 8DX

Director13 February 1991Active
130 Stoney Lane, Yardley, Birmingham, B25 8YP

Director13 February 1991Active

People with Significant Control

Mrs Avni Rughani
Notified on:30 August 2021
Status:Active
Date of birth:March 1955
Nationality:British
Address:Rucom House, Wharf Road, Birmingham, B11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Priyvadan Shivji Rughani
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Rucom House, Wharf Road, Birmingham, United Kingdom, B11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kirit Shivji Rughani
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Rucom House, Wharf Road, Birmingham, United Kingdom, B11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Avinash Shivji Rughani
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Rucom House, Wharf Road, Birmingham, United Kingdom, B11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

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

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

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

Download
2019-02-14Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.