General information

Name:

Rubitex Ltd

Office Address:

1st Floor Cloister House Riverside, New Bailey Street M3 5FS Manchester

Number: 03608181

Incorporation date: 1998-07-31

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Manchester registered with number: 03608181. This firm was set up in the year 1998. The office of this firm is situated at 1st Floor Cloister House Riverside, New Bailey Street. The zip code for this place is M3 5FS. The enterprise's SIC and NACE codes are 46410 which stands for Wholesale of textiles. 2022-09-30 is the last time when the company accounts were filed.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 967 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 41302-materials.

There seems to be a group of four directors overseeing the limited company at the current moment, namely Ariel S., Joel S., Ruben S. and Aviva S. who have been carrying out the directors assignments for two years. Additionally, the director's tasks are constantly assisted with by a secretary - Zipporah K., who was chosen by the limited company two years ago.

Financial data based on annual reports

Company staff

Zipporah K.

Role: Secretary

Appointed: 01 April 2022

Latest update: 6 April 2024

Ariel S.

Role: Director

Appointed: 01 April 2022

Latest update: 6 April 2024

Joel S.

Role: Director

Appointed: 01 April 2022

Latest update: 6 April 2024

Ruben S.

Role: Director

Appointed: 31 July 1998

Latest update: 6 April 2024

Aviva S.

Role: Director

Appointed: 31 July 1998

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Aviva S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ruben S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Aviva S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ruben S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aviva S.
Notified on 6 April 2016
Ceased 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 27 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 27 June 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 11 September 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 19 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 1 £ 966.60
2012-11-01 218458 £ 966.60 41302-materials

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
25
Company Age

Closest Companies - by postcode