Company NameRubitex Limited
Company StatusActive
Company Number03608181
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ruben Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Director NameMrs Aviva Ruth Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Director NameMr Ariel Jacob Smith
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Director NameMr Joel Smith
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Secretary NameMr Ruben Smith
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Secretary NameMr Ariel Jacob Smith
StatusResigned
Appointed02 September 2015(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS
Secretary NameMrs Zipporah Setteh Kay
StatusResigned
Appointed01 April 2022(23 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2022)
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside, New Bailey Str
Manchester
M3 5FS

Contact

Websiterubitex.co.uk

Location

Registered Address1st Floor Cloister House
Riverside, New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Ruben Smith
50.00%
Ordinary
4k at £1Aviva Smith
40.00%
Ordinary
1000 at £1Ariel Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£266,851
Cash£11,649
Current Liabilities£688,310

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

14 September 2010Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 March 2019Registered 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 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
16 October 2017Change of details for Mrs Aviva Smith as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Change of details for Mrs Aviva Smith as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
3 October 2017Cessation of Aviva Ruth Smith as a person with significant control on 6 April 2016 (1 page)
3 October 2017Notification of Aviva Ruth Smith as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Cessation of Aviva Ruth Smith as a person with significant control on 6 April 2016 (1 page)
3 October 2017Notification of Aviva Ruth Smith as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 June 2017Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page)
23 June 2017Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page)
3 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 September 2015Appointment of Mr Ariel Jacob Smith as a secretary on 2 September 2015 (2 pages)
3 September 2015Appointment of Mr Ariel Jacob Smith as a secretary on 2 September 2015 (2 pages)
24 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
24 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(5 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
26 September 2008Return made up to 31/07/08; no change of members (7 pages)
26 September 2008Return made up to 31/07/08; no change of members (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 August 2007Return made up to 31/07/07; no change of members (7 pages)
22 August 2007Return made up to 31/07/07; no change of members (7 pages)
5 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
17 October 2005Return made up to 31/07/05; full list of members (7 pages)
17 October 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 October 2004Return made up to 31/07/04; full list of members (7 pages)
18 October 2004Return made up to 31/07/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 October 2002Return made up to 31/07/02; full list of members (7 pages)
15 October 2002Return made up to 31/07/02; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 February 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Incorporation (19 pages)
31 July 1998Incorporation (19 pages)