RUMMAGES LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE24 5TG

Company number 04627327
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address 5 THE GREEN, CHAPEL ST. LEONARDS, SKEGNESS, LINCOLNSHIRE, PE24 5TG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of RUMMAGES LIMITED are www.rummages.co.uk, and www.rummages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Havenhouse Rail Station is 8.1 miles; to Thorpe Culvert Rail Station is 9.1 miles; to Wainfleet Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rummages Limited is a Private Limited Company. The company registration number is 04627327. Rummages Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Rummages Limited is 5 The Green Chapel St Leonards Skegness Lincolnshire Pe24 5tg. . ALLEN, Jordan Mary is a Secretary of the company. ALLEN, Gloria Ellen is a Director of the company. ALLEN, Stephen Martin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ALLEN, Jordan Mary
Appointed Date: 20 January 2003

Director
ALLEN, Gloria Ellen
Appointed Date: 01 November 2012
87 years old

Director
ALLEN, Stephen Martin
Appointed Date: 20 January 2003
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 02 January 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 02 January 2003

Persons With Significant Control

Mr Stephen Martin Allen
Notified on: 2 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

RUMMAGES LIMITED Events

06 Feb 2017
Confirmation statement made on 2 January 2017 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1

...
... and 28 more events
28 Feb 2003
Secretary resigned
06 Feb 2003
Registered office changed on 06/02/03 from: 12 york place leeds west yorkshire LS1 2DS
06 Feb 2003
New director appointed
06 Feb 2003
New secretary appointed
02 Jan 2003
Incorporation

RUMMAGES LIMITED Charges

18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…