RUBAROC LIMITED
4 ABBEY ROAD GRIMSBY WILCHAP 333 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0HF
Company number 04947182
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address DUNCAN ANDERSON & COMPANY, TEMPLE CHAMBERS, 4 ABBEY ROAD GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0HF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of RUBAROC LIMITED are www.rubaroc.co.uk, and www.rubaroc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to New Clee Rail Station is 1.4 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubaroc Limited is a Private Limited Company. The company registration number is 04947182. Rubaroc Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Rubaroc Limited is Duncan Anderson Company Temple Chambers 4 Abbey Road Grimsby North East Lincolnshire Dn32 0hf. . MATTHEWS, Wayne is a Secretary of the company. MATTHEWS, Joyce is a Director of the company. MATTHEWS, Wayne is a Director of the company. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MATTHEWS, Wayne
Appointed Date: 18 December 2003

Director
MATTHEWS, Joyce
Appointed Date: 18 December 2003
78 years old

Director
MATTHEWS, Wayne
Appointed Date: 18 December 2003
61 years old

Resigned Directors

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 29 October 2003

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mrs Joyce Matthews
Notified on: 10 October 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Wayne Matthews
Notified on: 10 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUBAROC LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 30 June 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

27 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 27 more events
15 Jan 2004
Registered office changed on 15/01/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
15 Jan 2004
New secretary appointed;new director appointed
15 Jan 2004
New director appointed
22 Dec 2003
Company name changed wilchap 333 LIMITED\certificate issued on 22/12/03
29 Oct 2003
Incorporation