Company number 06249348
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address OFFICE 1, 1ST FLOOR, 1 GLOBE LANE, DUKINFIELD, CHESHIRE, UNITED KINGDOM, SK16 4RF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Unit 3 Globe Square Globe Lane Dukinfield Cheshire SK16 4RG to Office 1, 1st Floor 1 Globe Lane Dukinfield Cheshire SK16 4RF on 8 February 2017; Termination of appointment of Anthony Clancy as a director on 31 October 2016; Registration of charge 062493480008, created on 26 September 2016. The most likely internet sites of THE ULTIMATE RUG CO LTD are www.theultimaterugco.co.uk, and www.the-ultimate-rug-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Ashton-under-Lyne Rail Station is 1.4 miles; to Belle Vue Rail Station is 3.3 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ultimate Rug Co Ltd is a Private Limited Company.
The company registration number is 06249348. The Ultimate Rug Co Ltd has been working since 16 May 2007.
The present status of the company is Active. The registered address of The Ultimate Rug Co Ltd is Office 1 1st Floor 1 Globe Lane Dukinfield Cheshire United Kingdom Sk16 4rf. . NICHOLSON, Robert is a Director of the company. Secretary CHARLTON, Terri has been resigned. Secretary NICHOLSON, Lisa has been resigned. Secretary TURNER, Eric David has been resigned. Director CLANCY, Anthony has been resigned. Director NICHOLSON, Lisa has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Director
CLANCY, Anthony
Resigned: 31 October 2016
Appointed Date: 07 April 2010
44 years old
Director
NICHOLSON, Lisa
Resigned: 16 February 2009
Appointed Date: 16 May 2007
52 years old
THE ULTIMATE RUG CO LTD Events
08 Feb 2017
Registered office address changed from Unit 3 Globe Square Globe Lane Dukinfield Cheshire SK16 4RG to Office 1, 1st Floor 1 Globe Lane Dukinfield Cheshire SK16 4RF on 8 February 2017
31 Oct 2016
Termination of appointment of Anthony Clancy as a director on 31 October 2016
05 Oct 2016
Registration of charge 062493480008, created on 26 September 2016
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 41 more events
25 Mar 2009
Secretary appointed eric david turner
25 Mar 2009
Appointment terminated director and secretary lisa nicholson
03 Dec 2008
Company name changed rugstyle LIMITED\certificate issued on 04/12/08
11 Aug 2008
Return made up to 16/05/08; full list of members
16 May 2007
Incorporation
26 September 2016
Charge code 0624 9348 0008
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 November 2014
Charge code 0624 9348 0007
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
3 November 2014
Charge code 0624 9348 0006
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 September 2014
Charge code 0624 9348 0005
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 July 2013
Charge code 0624 9348 0004
Delivered: 11 July 2013
Status: Satisfied
on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
22 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 26 March 2013
Status: Satisfied
on 19 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
9 January 2013
Debenture
Delivered: 11 January 2013
Status: Satisfied
on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied
on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…