Company NameRUIA Trading Limited
Company StatusActive
Company Number10482048
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Alok Ruia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
StatusResigned
Appointed01 December 2016(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH

Location

Registered AddressKearsley Mill Crompton Road Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

14 November 2017Delivered on: 15 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 October 2023Group of companies' accounts made up to 30 April 2023 (38 pages)
16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 June 2023Appointment of Mr Sunil Ruia as a director on 16 June 2023 (2 pages)
20 October 2022Group of companies' accounts made up to 30 April 2022 (36 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 30 April 2021 (35 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
15 September 2020Group of companies' accounts made up to 30 April 2020 (37 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 30 April 2019 (35 pages)
28 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
11 September 2018Group of companies' accounts made up to 30 April 2018 (35 pages)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
15 November 2017Registration of charge 104820480001, created on 14 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
15 November 2017Registration of charge 104820480001, created on 14 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
19 September 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
19 September 2017Group of companies' accounts made up to 30 April 2017 (27 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Cessation of Amit Ruia as a person with significant control on 30 April 2017 (1 page)
23 August 2017Cessation of Amit Ruia as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Amit Ruia as a person with significant control on 30 April 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 November 2017 to 30 April 2017 (1 page)
12 May 2017Sub-division of shares on 19 April 2017 (6 pages)
12 May 2017Sub-division of shares on 19 April 2017 (6 pages)
3 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 640
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 640
(3 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 December 2016Appointment of Mr Philip John Campbell as a secretary on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Philip John Campbell as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Amit Ruia as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Amit Ruia as a director on 1 December 2016 (2 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)