THE MOSELEY RUBBER COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP
Company number 03024372
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 20,000 . The most likely internet sites of THE MOSELEY RUBBER COMPANY LIMITED are www.themoseleyrubbercompany.co.uk, and www.the-moseley-rubber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Moseley Rubber Company Limited is a Private Limited Company. The company registration number is 03024372. The Moseley Rubber Company Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of The Moseley Rubber Company Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. The company`s financial liabilities are £16.74k. It is £0.85k against last year. The cash in hand is £5.92k. It is £4.06k against last year. And the total assets are £10.26k, which is £-10.7k against last year. HEPBURN, Kenneth is a Secretary of the company. HEPBURN, Elizabeth Macduff is a Director of the company. HEPBURN, Kenneth is a Director of the company. MCCLUNG, Robert Bickett is a Director of the company. RONALDSON, John Todd is a Director of the company. RONALDSON, Karin Wilma is a Director of the company. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary PAINE, Tracey has been resigned. Secretary PAVER, Michael has been resigned. Secretary ROCHE, Philip Brynley has been resigned. Secretary WILLIAMS, John Edward has been resigned. Director CHAFFIN, Peter has been resigned. Director DAVIES, Linda Anne has been resigned. Director HUGHES, Robin Stuart has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PAINE, Tracey has been resigned. Director PAVER, Michael has been resigned. Director PINCOTT, Nicholas Thomas John has been resigned. Director ROCHE, Philip Brynley has been resigned. Director WILLIAMS, John Edward has been resigned. The company operates in "Manufacture of other rubber products".


the moseley rubber company Key Finiance

LIABILITIES £16.74k
+5%
CASH £5.92k
+218%
TOTAL ASSETS £10.26k
-52%
All Financial Figures

Current Directors

Secretary
HEPBURN, Kenneth
Appointed Date: 26 November 2008

Director
HEPBURN, Elizabeth Macduff
Appointed Date: 01 April 2009
75 years old

Director
HEPBURN, Kenneth
Appointed Date: 30 June 1995
77 years old

Director
MCCLUNG, Robert Bickett
Appointed Date: 30 June 1995
84 years old

Director
RONALDSON, John Todd
Appointed Date: 30 June 1995
85 years old

Director
RONALDSON, Karin Wilma
Appointed Date: 01 April 2009
83 years old

Resigned Directors

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 20 April 1995
Appointed Date: 21 February 1995

Secretary
PAINE, Tracey
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Secretary
PAVER, Michael
Resigned: 30 June 1995
Appointed Date: 28 June 1995

Secretary
ROCHE, Philip Brynley
Resigned: 27 June 1995
Appointed Date: 20 April 1995

Secretary
WILLIAMS, John Edward
Resigned: 26 November 2008
Appointed Date: 01 July 1995

Director
CHAFFIN, Peter
Resigned: 30 June 1995
Appointed Date: 28 June 1995
86 years old

Director
DAVIES, Linda Anne
Resigned: 28 June 1995
Appointed Date: 20 April 1995
57 years old

Director
HUGHES, Robin Stuart
Resigned: 01 April 2009
Appointed Date: 30 June 1995
79 years old

Nominee Director
NOROSE LIMITED
Resigned: 20 April 1995
Appointed Date: 21 February 1995

Nominee Director
NORTON ROSE LIMITED
Resigned: 20 April 1995
Appointed Date: 21 February 1995

Director
PAINE, Tracey
Resigned: 20 April 1995
Appointed Date: 20 April 1995
60 years old

Director
PAVER, Michael
Resigned: 30 June 1995
Appointed Date: 28 June 1995
71 years old

Director
PINCOTT, Nicholas Thomas John
Resigned: 28 June 1995
Appointed Date: 27 June 1995
55 years old

Director
ROCHE, Philip Brynley
Resigned: 27 June 1995
Appointed Date: 20 April 1995
64 years old

Director
WILLIAMS, John Edward
Resigned: 01 April 2009
Appointed Date: 01 July 1995
81 years old

Persons With Significant Control

Red Regal Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - 75% or more

THE MOSELEY RUBBER COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 20,000

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000

...
... and 81 more events
04 Jul 1995
Company name changed owntrade LIMITED\certificate issued on 04/07/95
24 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Apr 1995
Director resigned;new director appointed

21 Feb 1995
Incorporation

THE MOSELEY RUBBER COMPANY LIMITED Charges

1 April 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: J R Rubber and Polyurethane Products Limited
Description: F/H land and buildings on the north side of mancunian way…
29 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a land and…
2 February 2000
Legal charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of mancunian way and…
30 June 1995
Fixed and floating charge
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…