RUGGED SYSTEMS LIMITED
REDDITCH

Hellopages » Worcestershire » Bromsgrove » B98 9EY

Company number 03548691
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 2 RAVENSBANK BUSINESS PARK, HEDERA ROAD, REDDITCH, B98 9EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Peter Owen James as a director on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 035486910010, created on 25 October 2016. The most likely internet sites of RUGGED SYSTEMS LIMITED are www.ruggedsystems.co.uk, and www.rugged-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Rugged Systems Limited is a Private Limited Company. The company registration number is 03548691. Rugged Systems Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Rugged Systems Limited is 2 Ravensbank Business Park Hedera Road Redditch B98 9ey. . HAINING, Peter is a Secretary of the company. HAINING, Peter is a Director of the company. JAMES, Peter Owen is a Director of the company. MARSH, Gary Stephen is a Director of the company. Secretary ALLEN, Diana Gabrielle has been resigned. Secretary HAINING, Peter has been resigned. Secretary HARRINGTON, Christoper David has been resigned. Secretary MARSH, Karen has been resigned. Director ALLEN, Peter Lloyd has been resigned. Director HARRINGTON, Christopher David has been resigned. Director LAVERY, John Michael has been resigned. Director MOLYNEUX, Peter has been resigned. Director NUTTER, Mark Timothy has been resigned. Director YALE, John Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAINING, Peter
Appointed Date: 19 May 2016

Director
HAINING, Peter
Appointed Date: 26 November 2012
69 years old

Director
JAMES, Peter Owen
Appointed Date: 20 February 2017
46 years old

Director
MARSH, Gary Stephen
Appointed Date: 01 April 2010
59 years old

Resigned Directors

Secretary
ALLEN, Diana Gabrielle
Resigned: 07 November 2000
Appointed Date: 17 April 1998

Secretary
HAINING, Peter
Resigned: 28 November 2012
Appointed Date: 01 April 2010

Secretary
HARRINGTON, Christoper David
Resigned: 01 April 2010
Appointed Date: 07 November 2000

Secretary
MARSH, Karen
Resigned: 19 May 2016
Appointed Date: 28 November 2012

Director
ALLEN, Peter Lloyd
Resigned: 01 April 2010
Appointed Date: 17 April 1998
60 years old

Director
HARRINGTON, Christopher David
Resigned: 19 May 2016
Appointed Date: 22 October 2002
64 years old

Director
LAVERY, John Michael
Resigned: 19 May 2016
Appointed Date: 01 April 2010
64 years old

Director
MOLYNEUX, Peter
Resigned: 27 February 2009
Appointed Date: 13 May 2008
61 years old

Director
NUTTER, Mark Timothy
Resigned: 29 June 2016
Appointed Date: 19 May 2016
48 years old

Director
YALE, John Joseph
Resigned: 01 April 2010
Appointed Date: 01 September 2002
72 years old

RUGGED SYSTEMS LIMITED Events

13 Mar 2017
Appointment of Mr Peter Owen James as a director on 20 February 2017
02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 035486910010, created on 25 October 2016
26 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 939.3

12 Jul 2016
Termination of appointment of Mark Timothy Nutter as a director on 29 June 2016
...
... and 95 more events
28 Jul 2000
Return made up to 17/04/00; full list of members
01 Feb 2000
Accounts for a small company made up to 31 March 1999
24 May 1999
Return made up to 17/04/99; full list of members
11 Feb 1999
Accounting reference date shortened from 30/04/99 to 31/03/99
17 Apr 1998
Incorporation

RUGGED SYSTEMS LIMITED Charges

25 October 2016
Charge code 0354 8691 0010
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2015
Charge code 0354 8691 0009
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 July 2014
Charge code 0354 8691 0008
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 July 2014
Charge code 0354 8691 0007
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 7 December 2010
Status: Satisfied on 23 October 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
27 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied on 8 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 26 November 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 26 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 23 December 2004
Status: Satisfied on 29 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 29 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…