RUBYPORT LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 1NE
Company number 02856145
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address 30-31 MARKET PLACE, DONCASTER, SOUTH YORKSHIRE, DN1 1NE
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of RUBYPORT LIMITED are www.rubyport.co.uk, and www.rubyport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Rubyport Limited is a Private Limited Company. The company registration number is 02856145. Rubyport Limited has been working since 22 September 1993. The present status of the company is Active. The registered address of Rubyport Limited is 30 31 Market Place Doncaster South Yorkshire Dn1 1ne. The company`s financial liabilities are £22.27k. It is £-12.98k against last year. The cash in hand is £1.22k. It is £-1.86k against last year. And the total assets are £36.9k, which is £-7.79k against last year. CLARKE, Mavis is a Director of the company. Secretary CLARKE, Peter has been resigned. Secretary SHAW, Albert Edward has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


rubyport Key Finiance

LIABILITIES £22.27k
-37%
CASH £1.22k
-61%
TOTAL ASSETS £36.9k
-18%
All Financial Figures

Current Directors

Director
CLARKE, Mavis
Appointed Date: 22 September 1993
83 years old

Resigned Directors

Secretary
CLARKE, Peter
Resigned: 01 February 2015
Appointed Date: 08 June 1996

Secretary
SHAW, Albert Edward
Resigned: 08 June 1996

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993

Persons With Significant Control

Ms Mavis Clarke
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

RUBYPORT LIMITED Events

30 Aug 2016
Confirmation statement made on 1 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

24 Aug 2015
Termination of appointment of Peter Clarke as a secretary on 1 February 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
26 Jan 1995
Return made up to 22/09/94; full list of members

25 Nov 1993
Registered office changed on 25/11/93 from: shaibern house 28 scrutton street london EC2A 4RQ

25 Nov 1993
Director resigned

25 Nov 1993
Secretary resigned

22 Sep 1993
Incorporation