RUGSHIRE LIMITED
BURNHAM-ON-CROUCH

Hellopages » Essex » Maldon » CM0 8AG

Company number 02246899
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10 . The most likely internet sites of RUGSHIRE LIMITED are www.rugshire.co.uk, and www.rugshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Rugshire Limited is a Private Limited Company. The company registration number is 02246899. Rugshire Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Rugshire Limited is 49 High Street Burnham On Crouch England Cm0 8ag. The company`s financial liabilities are £19.17k. It is £-4.76k against last year. The cash in hand is £24.72k. It is £-4.3k against last year. And the total assets are £34.82k, which is £-4.21k against last year. COURTS, Andrew Llewellyn is a Secretary of the company. COURTS, Richard Albert is a Director of the company. Secretary BRIDGE, Helga has been resigned. Secretary COURTS, Penelope has been resigned. Director BRIDGE, Harold William has been resigned. Director COURTS, Andrew Llewellyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rugshire Key Finiance

LIABILITIES £19.17k
-20%
CASH £24.72k
-15%
TOTAL ASSETS £34.82k
-11%
All Financial Figures

Current Directors

Secretary
COURTS, Andrew Llewellyn
Appointed Date: 01 January 2001

Director

Resigned Directors

Secretary
BRIDGE, Helga
Resigned: 14 December 1992

Secretary
COURTS, Penelope
Resigned: 25 April 2000
Appointed Date: 14 December 1992

Director
BRIDGE, Harold William
Resigned: 14 December 1992
105 years old

Director
COURTS, Andrew Llewellyn
Resigned: 29 March 2010
Appointed Date: 01 July 2003
57 years old

RUGSHIRE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Sep 2016
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10

...
... and 75 more events
28 Apr 1989
New director appointed

21 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1988
Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ

16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1988
Incorporation

RUGSHIRE LIMITED Charges

21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land on the south side of repton…
5 May 1993
Legal charge
Delivered: 14 May 1993
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Unit 18 britannia court burnt mills basildon essex title…
27 June 1990
Legal charge
Delivered: 13 July 1990
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: London east side of repton close burntmills industrial…
26 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Land on east side of archers fields burntmills basildon…
31 August 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Units 4,16,18,22 and 24 britannia court, burntmills road…