Company number 02440641
Status Active
Incorporation Date 7 November 1989
Company Type Private Limited Company
Address 13 AINTREE ROAD, BOOTLE, MERSEYSIDE, L20 9DL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Thomas Davis as a director on 16 November 2016; Termination of appointment of Gaynor Davis as a director on 16 November 2016. The most likely internet sites of RUI'S LIMITED are www.ruis.co.uk, and www.rui-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Rui S Limited is a Private Limited Company.
The company registration number is 02440641. Rui S Limited has been working since 07 November 1989.
The present status of the company is Active. The registered address of Rui S Limited is 13 Aintree Road Bootle Merseyside L20 9dl. The company`s financial liabilities are £108.7k. It is £-0.45k against last year. . FILIPE, Lucinda D'Silva is a Secretary of the company. FILIPE, Lucinda D'Silva is a Director of the company. FILIPE, Rui Alberto is a Director of the company. Secretary DAVIS, David Thomas has been resigned. Secretary FILIPE, Rui Alberto has been resigned. Director BLUNDELL, David John has been resigned. Director DAVIS, David Thomas has been resigned. Director DAVIS, Gaynor has been resigned. The company operates in "Licensed restaurants".
rui's Key Finiance
LIABILITIES
£108.7k
-1%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
DAVIS, Gaynor
Resigned: 16 November 2016
Appointed Date: 13 November 1995
77 years old
Persons With Significant Control
Mr Rui Filipe
Notified on: 1 June 2016
68 years old
Nature of control: Has significant influence or control
RUI'S LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of David Thomas Davis as a director on 16 November 2016
23 Nov 2016
Termination of appointment of Gaynor Davis as a director on 16 November 2016
23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
29 Nov 1991
Return made up to 07/11/91; full list of members
02 Oct 1991
Particulars of mortgage/charge
01 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1989
Director resigned;new director appointed
24 March 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14 upton road moreton wirral.. And the…
26 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13/15 aintree road bootle merseyside…
24 September 1991
Mortgage debenture
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…