RUSHAR LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4HJ

Company number 03256235
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address 72 CAERAU ROAD, NEWPORT, GWENT, NP20 4HJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Mr David Anthony Harrhy on 6 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RUSHAR LIMITED are www.rushar.co.uk, and www.rushar.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushar Limited is a Private Limited Company. The company registration number is 03256235. Rushar Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Rushar Limited is 72 Caerau Road Newport Gwent Np20 4hj. The company`s financial liabilities are £188.92k. It is £74.71k against last year. The cash in hand is £48.03k. It is £32.46k against last year. And the total assets are £354.82k, which is £143.37k against last year. HARRHY, David is a Secretary of the company. HARRHY, Anthony John is a Director of the company. HARRHY, Colin Richard is a Director of the company. HARRHY, David Anthony is a Director of the company. HARRHY, Vincent Gary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARRHY, Linda has been resigned. Secretary WALTERS, Christine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRHY, Colin Richard has been resigned. Director HARRHY, Colin has been resigned. Director HARRHY, Robert Leslie has been resigned. Director HARRHY, William Thomas has been resigned. Director RUSSEL, Trevor James has been resigned. The company operates in "Installation of industrial machinery and equipment".


rushar Key Finiance

LIABILITIES £188.92k
+65%
CASH £48.03k
+208%
TOTAL ASSETS £354.82k
+67%
All Financial Figures

Current Directors

Secretary
HARRHY, David
Appointed Date: 05 May 2010

Director
HARRHY, Anthony John
Appointed Date: 08 October 2015
63 years old

Director
HARRHY, Colin Richard
Appointed Date: 08 October 2015
60 years old

Director
HARRHY, David Anthony
Appointed Date: 19 January 1998
81 years old

Director
HARRHY, Vincent Gary
Appointed Date: 08 October 2015
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Secretary
HARRHY, Linda
Resigned: 19 January 1998
Appointed Date: 27 September 1996

Secretary
WALTERS, Christine
Resigned: 04 May 2010
Appointed Date: 19 January 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 September 1996
Appointed Date: 27 September 1996
71 years old

Director
HARRHY, Colin Richard
Resigned: 09 September 2015
Appointed Date: 15 April 2014
60 years old

Director
HARRHY, Colin
Resigned: 02 July 2014
Appointed Date: 15 April 2014
81 years old

Director
HARRHY, Robert Leslie
Resigned: 19 January 1998
Appointed Date: 27 September 1996
59 years old

Director
HARRHY, William Thomas
Resigned: 02 January 2003
Appointed Date: 22 May 1998
90 years old

Director
RUSSEL, Trevor James
Resigned: 22 November 2013
Appointed Date: 22 May 1998
79 years old

RUSHAR LIMITED Events

28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
06 Jul 2016
Director's details changed for Mr David Anthony Harrhy on 6 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Appointment of Mr Colin Richard Harrhy as a director on 8 October 2015
09 Oct 2015
Appointment of Mr Vincent Gary Harrhy as a director on 8 October 2015
...
... and 65 more events
17 Oct 1996
Director resigned
17 Oct 1996
New secretary appointed
17 Oct 1996
New director appointed
17 Oct 1996
Registered office changed on 17/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Sep 1996
Incorporation

RUSHAR LIMITED Charges

1 July 2013
Charge code 0325 6235 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
12 February 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…