RUSTIC MOVES LIMITED
SOMERTON

Hellopages » Somerset » South Somerset » TA11 6DA

Company number 02153457
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address MAY COTTAGE JARMANY HILL, BARTON ST. DAVID, SOMERTON, SOMERSET, TA11 6DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of RUSTIC MOVES LIMITED are www.rusticmoves.co.uk, and www.rustic-moves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Yeovil Pen Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rustic Moves Limited is a Private Limited Company. The company registration number is 02153457. Rustic Moves Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Rustic Moves Limited is May Cottage Jarmany Hill Barton St David Somerton Somerset Ta11 6da. The company`s financial liabilities are £5.1k. It is £3.06k against last year. The cash in hand is £41.48k. It is £2.5k against last year. And the total assets are £41.48k, which is £2.5k against last year. HILLIER, Greta is a Director of the company. Secretary BARTHOLOMEW, Tracey French has been resigned. Secretary HILLIER, Simon Jonathan has been resigned. Secretary HILLIER & CO LIMITED has been resigned. Director BARTHOLOMEW, Gary Trevor has been resigned. Director BARTHOLOMEW, Tracey French has been resigned. Director HILLIER, Greta has been resigned. Director HILLIER, Kate has been resigned. Director HILLIER, Simon Jonathan has been resigned. Director HILLIER, Simon Jonathan has been resigned. The company operates in "Real estate agencies".


rustic moves Key Finiance

LIABILITIES £5.1k
+150%
CASH £41.48k
+6%
TOTAL ASSETS £41.48k
+6%
All Financial Figures

Current Directors

Director
HILLIER, Greta
Appointed Date: 01 January 2008
69 years old

Resigned Directors

Secretary
BARTHOLOMEW, Tracey French
Resigned: 30 June 1995

Secretary
HILLIER, Simon Jonathan
Resigned: 31 March 1997
Appointed Date: 30 June 1995

Secretary
HILLIER & CO LIMITED
Resigned: 01 October 2009
Appointed Date: 31 March 1997

Director
BARTHOLOMEW, Gary Trevor
Resigned: 21 September 1994
69 years old

Director
BARTHOLOMEW, Tracey French
Resigned: 30 June 1995
64 years old

Director
HILLIER, Greta
Resigned: 31 March 1997
Appointed Date: 21 September 1994
68 years old

Director
HILLIER, Kate
Resigned: 01 October 2009
Appointed Date: 01 January 2001
41 years old

Director
HILLIER, Simon Jonathan
Resigned: 01 January 2008
Appointed Date: 01 January 2004
71 years old

Director
HILLIER, Simon Jonathan
Resigned: 01 January 2001
Appointed Date: 31 March 1997
71 years old

Persons With Significant Control

Mrs Greta Hillier
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RUSTIC MOVES LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Registered office address changed from C/O Hilluer & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to May Cottage Jarmany Hill Barton St. David Somerton Somerset TA11 6DA on 11 May 2015
...
... and 83 more events
07 Dec 1987
Wd 17/11/87 pd 11/11/87--------- £ si 2@1

23 Oct 1987
Company name changed salcombe properties LIMITED\certificate issued on 26/10/87

01 Oct 1987
Registered office changed on 01/10/87 from: 124-128 city road london EC1V 2NJ

01 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1987
Incorporation