RUBITEC ENGINEERING LIMITED
HULL RUBITECH ENGINEERING LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4NG
Company number 06633346
Status Active
Incorporation Date 30 June 2008
Company Type Private Limited Company
Address THE HUB, UNIT 10/11 WEST DOCK STREET, HULL, EAST YORKSHIRE, HU3 4NG
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Statement of capital following an allotment of shares on 4 May 2016 GBP 120 . The most likely internet sites of RUBITEC ENGINEERING LIMITED are www.rubitecengineering.co.uk, and www.rubitec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Rubitec Engineering Limited is a Private Limited Company. The company registration number is 06633346. Rubitec Engineering Limited has been working since 30 June 2008. The present status of the company is Active. The registered address of Rubitec Engineering Limited is The Hub Unit 10 11 West Dock Street Hull East Yorkshire Hu3 4ng. . SHORES, Clive Andrew is a Director of the company. SHORES, Sally Emma is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAMS, Craig Keith has been resigned. Director CLAPPISON, Mark Andrew has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director GIBBINS, Michael Paul has been resigned. Director PEPPER, Christopher has been resigned. Director PEPPER, Christopher has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director
SHORES, Clive Andrew
Appointed Date: 30 June 2008
47 years old

Director
SHORES, Sally Emma
Appointed Date: 15 July 2012
48 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Director
ADAMS, Craig Keith
Resigned: 14 April 2011
Appointed Date: 01 April 2010
51 years old

Director
CLAPPISON, Mark Andrew
Resigned: 14 July 2014
Appointed Date: 01 September 2013
41 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Director
GIBBINS, Michael Paul
Resigned: 20 February 2010
Appointed Date: 28 September 2009
47 years old

Director
PEPPER, Christopher
Resigned: 30 March 2015
Appointed Date: 01 January 2012
46 years old

Director
PEPPER, Christopher
Resigned: 12 July 2010
Appointed Date: 30 June 2008
46 years old

Persons With Significant Control

Mr Clive Andrew Shores
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Emma Shores
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUBITEC ENGINEERING LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 May 2016
Statement of capital following an allotment of shares on 4 May 2016
  • GBP 120

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Director's details changed for Mrs Sally Emma Shores on 4 August 2015
...
... and 44 more events
08 Jul 2008
Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\
08 Jul 2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
08 Jul 2008
Memorandum and Articles of Association
03 Jul 2008
Company name changed rubitech engineering LIMITED\certificate issued on 04/07/08
30 Jun 2008
Incorporation