RUCK LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 1AU

Company number 03848061
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address DARLAND HOUSE, 44 WINNINGTON HILL, NORTHWICH, CHESHIRE, CW8 1AU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 120 . The most likely internet sites of RUCK LIMITED are www.ruck.co.uk, and www.ruck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Ruck Limited is a Private Limited Company. The company registration number is 03848061. Ruck Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Ruck Limited is Darland House 44 Winnington Hill Northwich Cheshire Cw8 1au. . COOKSON, Dennis is a Secretary of the company. BOOTH, Cheryl is a Director of the company. BOOTH, Michael Anthony is a Director of the company. COOKSON, Ann is a Director of the company. COOKSON, Dennis is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
COOKSON, Dennis
Appointed Date: 24 September 1999

Director
BOOTH, Cheryl
Appointed Date: 28 January 2014
58 years old

Director
BOOTH, Michael Anthony
Appointed Date: 01 December 2002
61 years old

Director
COOKSON, Ann
Appointed Date: 24 September 1999
80 years old

Director
COOKSON, Dennis
Appointed Date: 24 September 1999
80 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Persons With Significant Control

Mr Michael Anthony Booth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Cookson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cheryl Booth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Cookson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUCK LIMITED Events

03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 120

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Nov 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120

...
... and 43 more events
14 Oct 1999
New director appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 25 hill road theydon bois epping essex CM16 7LX
29 Sep 1999
Secretary resigned
29 Sep 1999
Director resigned
24 Sep 1999
Incorporation

RUCK LIMITED Charges

24 October 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of road 1 winsford…
9 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 2 April 2009
Persons entitled: Yorkshire Bank
Description: Land and buildings on the west side of road 1 winsford…
24 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 2 April 2009
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…