Salford
M3 5FS
Director Name | Mr Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Arun Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1st Floor Cloister House New Bailey Street Salford 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 |
28.5k at £1 | Ashdene Investments LTD 22.94% Ordinary |
---|---|
26.6k at £1 | Isis Enterprises LTD 21.42% Ordinary |
15.2k at £1 | Maygrove Investment LTD 12.23% Ordinary |
15k at £1 | Anil Ruia 12.08% Ordinary |
13.3k at £1 | Enez Investments LTD 10.71% Ordinary |
12.9k at £1 | Woodcutter LTD 10.41% Ordinary |
12.7k at £1 | Maru LTD 10.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,306,834 |
Cash | £1,852,265 |
Current Liabilities | £20,447 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
5 March 2019 | Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
18 June 2018 | Statement of capital on 18 June 2018
|
18 June 2018 | Statement by Directors (1 page) |
18 June 2018 | Resolutions
|
18 June 2018 | Solvency Statement dated 10/05/18 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
24 January 2018 | Notification of Ankit Govind Ruia as a person with significant control on 4 April 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 September 2015 | Secretary's details changed for Arun Desai on 2 February 2015 (1 page) |
21 September 2015 | Secretary's details changed for Arun Desai on 2 February 2015 (1 page) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed ruia newco LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed ruia newco LIMITED\certificate issued on 12/01/11
|
1 December 2010 | Appointment of Anil Kumar Ruia as a director (3 pages) |
1 December 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
1 December 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
1 December 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
1 December 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
1 December 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
1 December 2010 | Appointment of Akhil Kumar Ruia as a director (3 pages) |
1 December 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
1 December 2010 | Appointment of Arun Desai as a secretary (3 pages) |
1 December 2010 | Appointment of Anil Kumar Ruia as a director (3 pages) |
1 December 2010 | Appointment of Arun Desai as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
1 December 2010 | Appointment of Akhil Kumar Ruia as a director (3 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
1 December 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
1 December 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages) |
28 October 2010 | Incorporation (23 pages) |
28 October 2010 | Incorporation (23 pages) |