RUGBY CLASSICS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN2 8SJ

Company number 03725572
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address GREEN BANK SPRING CLOSE, BOUGHTON, NORTHAMPTON, NN2 8SJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 100 . The most likely internet sites of RUGBY CLASSICS LIMITED are www.rugbyclassics.co.uk, and www.rugby-classics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rugby Classics Limited is a Private Limited Company. The company registration number is 03725572. Rugby Classics Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Rugby Classics Limited is Green Bank Spring Close Boughton Northampton Nn2 8sj. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £33.27k, which is £1.82k against last year. GOLDHILL, John Derek is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUNDERMARK, Karl Vaughn has been resigned. Secretary LARGE, Carol Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LARGE, Roger John has been resigned. The company operates in "Wholesale of clothing and footwear".


rugby classics Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £33.27k
+5%
All Financial Figures

Current Directors

Director
GOLDHILL, John Derek
Appointed Date: 10 February 2004
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Secretary
HUNDERMARK, Karl Vaughn
Resigned: 31 March 2013
Appointed Date: 10 February 2004

Secretary
LARGE, Carol Ann
Resigned: 10 February 2004
Appointed Date: 03 March 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 March 1999
Appointed Date: 03 March 1999
71 years old

Director
LARGE, Roger John
Resigned: 10 February 2004
Appointed Date: 03 March 1999
80 years old

Persons With Significant Control

Mr John Derek Goldhill
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RUGBY CLASSICS LIMITED Events

13 Mar 2017
Confirmation statement made on 18 February 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100

30 Dec 2015
Micro company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 40 more events
09 Mar 1999
New director appointed
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
09 Mar 1999
Registered office changed on 09/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Mar 1999
Incorporation