RUSHYMEAD LIMITED
DEVON BLUE OCEAN FINANCE LTD

Hellopages » Devon » Plymouth » PL4 6JJ

Company number 04953019
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address 75 MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of RUSHYMEAD LIMITED are www.rushymead.co.uk, and www.rushymead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Rushymead Limited is a Private Limited Company. The company registration number is 04953019. Rushymead Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Rushymead Limited is 75 Mutley Plain Plymouth Devon Pl4 6jj. The company`s financial liabilities are £2.33k. It is £-11.67k against last year. And the total assets are £30.89k, which is £-3.65k against last year. FORRESTER, Alan David is a Secretary of the company. BATT, Michael John Leslie is a Director of the company. Secretary MILNE, Robert Cecil has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ROGERS, Sadie Jayne has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rushymead Key Finiance

LIABILITIES £2.33k
-84%
CASH n/a
TOTAL ASSETS £30.89k
-11%
All Financial Figures

Current Directors

Secretary
FORRESTER, Alan David
Appointed Date: 31 October 2005

Director
BATT, Michael John Leslie
Appointed Date: 30 October 2009
91 years old

Resigned Directors

Secretary
MILNE, Robert Cecil
Resigned: 31 October 2005
Appointed Date: 17 November 2003

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 17 November 2003
Appointed Date: 04 November 2003

Director
ROGERS, Sadie Jayne
Resigned: 03 November 2009
Appointed Date: 17 November 2003
58 years old

Director
CREDITREFORM LIMITED
Resigned: 17 November 2003
Appointed Date: 04 November 2003

Persons With Significant Control

Mr Michael John Leslie Batt
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

RUSHYMEAD LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 November 2016
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Mar 2016
Micro company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

20 Jul 2015
Micro company accounts made up to 30 November 2014
...
... and 33 more events
21 Nov 2003
Director resigned
21 Nov 2003
Registered office changed on 21/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
21 Nov 2003
New secretary appointed
21 Nov 2003
New director appointed
04 Nov 2003
Incorporation

RUSHYMEAD LIMITED Charges

26 February 2010
Mortgage
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Michael John Batt
Description: F/H property under t/n BM166387 k/a rushymead tower road…