General information

Name:

Rustics Group Limited

Office Address:

Unit 5 Tan Shelf Industrial Estate WF8 4PJ Pontefract

Number: 09511556

Incorporation date: 2015-03-26

Dissolution date: 2022-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the beginning of Rustics Group Ltd, the company which was situated at Unit 5, Tan Shelf Industrial Estate in Pontefract. It was established on 2015-03-26. Its registered no. was 09511556 and its zip code was WF8 4PJ. This firm had existed in this business for 7 years until 2022-07-26. This firm has a history in name changing. Up till now this company had three different names. Up to 2021 this company was run under the name of Cambridge Cars and before that the company name was Morgan Motor Cars.

Kay G. was this particular firm's director, assigned this position three years ago.

Kay G. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Rustics Group Ltd 2021-04-27
  • Cambridge Cars Ltd 2018-11-07
  • Morgan Motor Cars Ltd 2016-04-07
  • A-house-in Ltd 2015-03-26

Financial data based on annual reports

Company staff

Kay G.

Role: Director

Appointed: 01 April 2021

Latest update: 13 March 2024

People with significant control

Kay G.
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
Clare A.
Notified on 10 April 2020
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares
Klaak Ltd
Address: Pbs Vox Box 11 186a Pontefract Road, Cudworth, Barnsley, S72 8BE, England
Legal authority Companies Act
Legal form Limited Company
Notified on 3 February 2020
Ceased on 16 February 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary B.
Notified on 6 April 2016
Ceased on 2 February 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 10 May 2022
Confirmation statement last made up date 26 April 2021
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2015-03-26
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 April 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 10 January 2017
Annual Accounts 24 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 24 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Closest Companies - by postcode