RUMINATOR LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 4QF

Company number 07206964
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address 543 ATHERTON ROAD, HINDLEY GREEN, WIGAN, LANCASHIRE, WN2 4QF
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of RUMINATOR LIMITED are www.ruminator.co.uk, and www.ruminator.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Ruminator Limited is a Private Limited Company. The company registration number is 07206964. Ruminator Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Ruminator Limited is 543 Atherton Road Hindley Green Wigan Lancashire Wn2 4qf. . COWLEY, Jeff Ian David is a Secretary of the company. COWLEY, Jeff Ian David is a Director of the company. COWLEY, Marianne is a Director of the company. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
COWLEY, Jeff Ian David
Appointed Date: 29 March 2010

Director
COWLEY, Jeff Ian David
Appointed Date: 29 March 2010
56 years old

Director
COWLEY, Marianne
Appointed Date: 29 March 2010
54 years old

Persons With Significant Control

Jeff Ian David Cowley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

RUMINATOR LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 9 more events
13 Apr 2011
Director's details changed for Jeff Ian David Cowley on 29 March 2011
12 Apr 2011
Annual return made up to 29 March 2011 with full list of shareholders
12 Apr 2011
Secretary's details changed for Jeff Ian David Cowley on 29 March 2011
19 Oct 2010
Current accounting period extended from 31 March 2011 to 30 April 2011
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RUMINATOR LIMITED Charges

10 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…