General information

Name:

D M Rusher Ltd

Office Address:

Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 02912524

Incorporation date: 1994-03-24

Dissolution date: 2023-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Mazars Llp, Bristol BS1 6DP D M Rusher Limited was classified as a Private Limited Company with 02912524 Companies House Reg No. The firm was created on 1994-03-24. D M Rusher Limited had been prospering in this business for at least 29 years. Established as Speed 4174, this business used the business name until 1994-04-14, then it was changed to D M Rusher Limited.

As mentioned in this firm's register, there were three directors: Graham B., David R. and Jennifer R..

Executives who had control over the firm were as follows: David R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Graham B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • D M Rusher Limited 1994-04-14
  • Speed 4174 Limited 1994-03-24

Financial data based on annual reports

Company staff

Graham B.

Role: Secretary

Appointed: 08 June 2002

Latest update: 12 November 2023

Graham B.

Role: Director

Appointed: 31 March 1994

Latest update: 12 November 2023

David R.

Role: Director

Appointed: 31 March 1994

Latest update: 12 November 2023

Jennifer R.

Role: Director

Appointed: 31 March 1994

Latest update: 12 November 2023

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Graham B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 30 June 2016
Confirmation statement next due date 07 April 2018
Confirmation statement last made up date 24 March 2017
Annual Accounts 6th May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6th May 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 October 2016
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 2017/12/31 from 2017/06/30 (AA01)
filed on: 21st, February 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
29
Company Age

Closest Companies - by postcode