Rubberlast Group Ltd

General information

Name:

Rubberlast Group Limited

Office Address:

10 - 11 Charterhouse Square EC1M 6EE London

Number: 00399306

Incorporation date: 1945-10-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rubberlast Group Ltd with reg. no. 00399306 has been operating on the market for 79 years. This Private Limited Company can be found at 10 - 11 Charterhouse Square, in London and their postal code is EC1M 6EE. The firm debuted under the name Rubberlast (britain), but for the last twenty years has been on the market under the name Rubberlast Group Ltd. This business's SIC code is 46900 which means Non-specialised wholesale trade. Rubberlast Group Limited released its account information for the financial period up to September 30, 2022. The firm's most recent confirmation statement was released on February 4, 2023.

There's a group of two directors supervising this particular business now, namely Alessandro L. and Richard D. who have been carrying out the directors responsibilities since 2022. In order to provide support to the directors, this business has been utilizing the skills of John M. as a secretary since 2022.

  • Previous company's names
  • Rubberlast Group Ltd 2004-06-07
  • Rubberlast (britain) Limited 1945-10-10

Financial data based on annual reports

Company staff

Alessandro L.

Role: Director

Appointed: 01 October 2022

Latest update: 20 January 2024

John M.

Role: Secretary

Appointed: 06 April 2022

Latest update: 20 January 2024

Richard D.

Role: Director

Appointed: 24 March 2022

Latest update: 20 January 2024

People with significant control

The companies with significant control over this firm include: R&G Fluid Power Group Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Charterhouse Square, Ribbleton, EC1M 6EE and was registered as a PSC under the reg no 10404128.

R&G Fluid Power Group Limited
Address: 10-11 Charterhouse Square, Ribbleton, London, EC1M 6EE, England
Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10404128
Notified on 23 March 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Vicky P.
Notified on 7 February 2022
Ceased on 23 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gideon P.
Notified on 13 May 2017
Ceased on 23 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 September 2012
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 May 2013
Annual Accounts 9 July 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 30th September 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (26 pages)

Additional Information

HQ address,
2012

Address:

Unit 12 Gelderd Trading Estate Brown Lane West Leeds

Post code:

LS12 6BD

City / Town:

Yorkshire

HQ address,
2013

Address:

Unit 12 Gelderd Trading Estate Brown Lane West Leeds

Post code:

LS12 6BD

City / Town:

Yorkshire

HQ address,
2014

Address:

Unit 12 Gelderd Trading Estate Brown Lane West Leeds

Post code:

LS12 6BD

City / Town:

Yorkshire

HQ address,
2015

Address:

Unit 1 Gelderd Trading Estate Brown Lane West Leeds

Post code:

LS12 6BD

City / Town:

Yorkshire

HQ address,
2016

Address:

Unit 1 Gelderd Trading Estate Brown Lane West Leeds

Post code:

LS12 6BD

City / Town:

Yorkshire

Accountant/Auditor,
2013 - 2014

Name:

Haywood & Co Ltd

Address:

1 Myrtle Street

Post code:

BL1 3AH

City / Town:

Bolton

Accountant/Auditor,
2016

Name:

Account-angels (north West) Limited

Address:

Uglow Farm Broadhead Road Edgworth

Post code:

BL7 0JN

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
78
Company Age

Closest Companies - by postcode