RUARK AUDIO LIMITED
SOUTHEND-ON-SEA RUARK DISTRIBUTION LTD

Hellopages » Essex » Southend-on-Sea » SS2 5TH

Company number 04338382
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address 59 TAILORS COURT, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND-ON-SEA, ESSEX, SS2 5TH
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN; Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. The most likely internet sites of RUARK AUDIO LIMITED are www.ruarkaudio.co.uk, and www.ruark-audio.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and ten months. Ruark Audio Limited is a Private Limited Company. The company registration number is 04338382. Ruark Audio Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Ruark Audio Limited is 59 Tailors Court Temple Farm Industrial Estate Southend On Sea Essex Ss2 5th. The company`s financial liabilities are £368.7k. It is £54.41k against last year. And the total assets are £1402.21k, which is £315.13k against last year. ADAMS, Neil Stuart is a Secretary of the company. ADAMS, Neil Stuart is a Director of the company. O'ROURKE, Alan Brian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


ruark audio Key Finiance

LIABILITIES £368.7k
+17%
CASH n/a
TOTAL ASSETS £1402.21k
+28%
All Financial Figures

Current Directors

Secretary
ADAMS, Neil Stuart
Appointed Date: 13 February 2002

Director
ADAMS, Neil Stuart
Appointed Date: 13 February 2002
66 years old

Director
O'ROURKE, Alan Brian
Appointed Date: 13 February 2002
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 December 2001
Appointed Date: 12 December 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

Mr Alan Brian O'Rourke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUARK AUDIO LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
20 Dec 2016
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
20 Dec 2016
Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 125

...
... and 45 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
New director appointed
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
12 Dec 2001
Incorporation

RUARK AUDIO LIMITED Charges

31 May 2013
Charge code 0433 8382 0004
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 59 tailors court temple farm industrial estate…
3 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2002
Debenture
Delivered: 10 June 2002
Status: Satisfied on 4 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…