Manchester
M3 5FS
Director Name | Mrs Aviva Ruth Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Director Name | Mr Ariel Jacob Smith |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Director Name | Mr Joel Smith |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Secretary Name | Mr Ruben Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Secretary Name | Mr Ariel Jacob Smith |
---|---|
Status | Resigned |
Appointed | 02 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Secretary Name | Mrs Zipporah Setteh Kay |
---|---|
Status | Resigned |
Appointed | 01 April 2022(23 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside, New Bailey Str Manchester M3 5FS |
Website | rubitex.co.uk |
---|
Registered Address | 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Ruben Smith 50.00% Ordinary |
---|---|
4k at £1 | Aviva Smith 40.00% Ordinary |
1000 at £1 | Ariel Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,851 |
Cash | £11,649 |
Current Liabilities | £688,310 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 October 1999 | Delivered on: 25 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 52 lord st,manchester; GM43707. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 October 1998 | Delivered on: 27 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
18 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
16 October 2017 | Change of details for Mrs Aviva Smith as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Change of details for Mrs Aviva Smith as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 October 2017 | Cessation of Aviva Ruth Smith as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Notification of Aviva Ruth Smith as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Cessation of Aviva Ruth Smith as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Notification of Aviva Ruth Smith as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 September 2015 | Appointment of Mr Ariel Jacob Smith as a secretary on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Ariel Jacob Smith as a secretary on 2 September 2015 (2 pages) |
24 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
24 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
26 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
26 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 November 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
28 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
15 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
23 February 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Incorporation (19 pages) |
31 July 1998 | Incorporation (19 pages) |