RUGBY FUEL SUPPLIES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 00774135
Status Active
Incorporation Date 16 September 1963
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, CV21 2SG
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Courtney Thomas Taylour as a director on 5 December 2016; Appointment of Mrs Michelle Louise Adams as a director on 5 December 2016. The most likely internet sites of RUGBY FUEL SUPPLIES LIMITED are www.rugbyfuelsupplies.co.uk, and www.rugby-fuel-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Rugby Fuel Supplies Limited is a Private Limited Company. The company registration number is 00774135. Rugby Fuel Supplies Limited has been working since 16 September 1963. The present status of the company is Active. The registered address of Rugby Fuel Supplies Limited is Central Chambers 45 47 Albert Street Rugby Cv21 2sg. The company`s financial liabilities are £6.43k. It is £-2.71k against last year. The cash in hand is £10.04k. It is £3.37k against last year. . TAYLOUR, Patricia Mary is a Secretary of the company. ADAMS, Michelle Louise is a Director of the company. TAYLOUR, Courtney Thomas is a Director of the company. TAYLOUR, Michael Richard Dale is a Director of the company. TAYLOUR, Patricia Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


rugby fuel supplies Key Finiance

LIABILITIES £6.43k
-30%
CASH £10.04k
+50%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
ADAMS, Michelle Louise
Appointed Date: 05 December 2016
57 years old

Director
TAYLOUR, Courtney Thomas
Appointed Date: 05 December 2016
55 years old

Director

Director

Persons With Significant Control

Mr Michael Richard Dale Taylour
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Mary Taylour
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUGBY FUEL SUPPLIES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Dec 2016
Appointment of Mr Courtney Thomas Taylour as a director on 5 December 2016
06 Dec 2016
Appointment of Mrs Michelle Louise Adams as a director on 5 December 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 69 more events
05 Oct 1987
Accounts for a small company made up to 31 July 1987

05 Oct 1987
Return made up to 07/09/87; full list of members

19 Nov 1986
Accounts for a small company made up to 31 July 1986

19 Nov 1986
Return made up to 26/09/86; full list of members

15 May 1986
Accounting reference date extended from 30/04 to 31/07

RUGBY FUEL SUPPLIES LIMITED Charges

1 September 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 28 June 2002
Persons entitled: Yorkshire Bank PLC
Description: Land and premises lying to the north of hunters lane rugby…
23 July 1994
Debenture
Delivered: 2 August 1994
Status: Satisfied on 28 June 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1991
Legal charge
Delivered: 19 June 1991
Status: Satisfied on 15 September 1994
Persons entitled: Barclays Bank PLC
Description: Land at hunters lane, rugby, warwickshire.
14 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 21 February 1998
Persons entitled: Barclays Bank PLC
Description: A piece of land with an area of 1.5 acres or thereabouts…
18 August 1978
Debenture
Delivered: 24 August 1978
Status: Satisfied on 28 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…