RUMENCO HOLDINGS LIMITED

Stretton House Derby Road Stretton House Derby Road, Burton-On-Trent, DE13 0DW, England
StatusACTIVE
Company No.11695168
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

RUMENCO HOLDINGS LIMITED is an active private limited company with number 11695168. It was incorporated 5 years, 6 months, 19 days ago, on 26 November 2018. The company address is Stretton House Derby Road Stretton House Derby Road, Burton-on-trent, DE13 0DW, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-30

Officer name: Mr Lyndon John Tomblin

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Nicholas John Duncalf

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas John Duncalf

Appointment date: 2019-11-20

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frank Cedric Heap

Appointment date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-18

Psc name: Frank Cedric Heap

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Stretton House Derby Road Stretton Burton-on-Trent DE13 0DW

Change date: 2019-11-18

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATG OXFORD LIMITED

274 BANBURY ROAD,,OX2 7DY

Number:03526045
Status:ACTIVE
Category:Private Limited Company

BRADS INSULATION LIMITED

11733082: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11733082
Status:ACTIVE
Category:Private Limited Company

DMC EQUIPMENT LIMITED

UNIT 3 KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS

Number:01960505
Status:ACTIVE
Category:Private Limited Company

INDIGO HAMLET LTD

SUITE 2, 258 HIGH ROAD,LOUGHTON,IG10 1RB

Number:10742858
Status:ACTIVE
Category:Private Limited Company

LITTLE BUNDLES OF JOY LTD

352 BEARWOOD ROAD,SMETHWICK,B66 4ET

Number:09980350
Status:ACTIVE
Category:Private Limited Company

PIXIE LOTT PERFORMING ARTS LTD

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:09207064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source