General information

Name:

Rushar Ltd

Office Address:

Agincourt House 14 Clytha Park Road NP20 4PB Newport

Number: 03256235

Incorporation date: 1996-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rushar Limited may be gotten hold of in Agincourt House, 14 Clytha Park Road in Newport. The area code is NP20 4PB. Rushar has been operating in this business since the firm was registered on 1996/09/27. The registration number is 03256235. This enterprise's SIC and NACE codes are 33200 which stands for Installation of industrial machinery and equipment. Rushar Ltd released its latest accounts for the period that ended on 2022-09-30. The business most recent confirmation statement was filed on 2023-03-15.

Rushar Ltd is a medium-sized vehicle operator with the licence number OG0094840. The firm has one transport operating centre in the country. In their subsidiary in Newport on Leeway Industrial Estate, 10 machines are available.

In the company, a number of director's assignments have so far been executed by Claudia H. and Vincent H.. Within the group of these two individuals, Vincent H. has carried on with the company for the longest period of time, having become a vital addition to the Management Board on 2015.

Financial data based on annual reports

Company staff

Claudia H.

Role: Director

Appointed: 08 October 2021

Latest update: 23 March 2024

Vincent H.

Role: Director

Appointed: 08 October 2015

Latest update: 23 March 2024

People with significant control

Vincent H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Vincent H.
Notified on 1 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control:
substantial control or influence
Trevor R.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 28 June 2016
Ceased on 28 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Annual Accounts 23 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 April 2016
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 March 2013
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company Vehicle Operator Data

Unit 31a Broadwater Road

Address

Leeway Industrial Estate

City

Newport

Postal code

NP19 4SN

No. of Vehicles

10

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: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2013

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2014

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2015

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

HQ address,
2016

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Accountant/Auditor,
2014 - 2013

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
27
Company Age

Closest Companies - by postcode