T.c. Rugs Limited

General information

Name:

T.c. Rugs Ltd

Office Address:

C/o Kingsland Business Recovery 14 Derby Road NG9 7AA Stapleford

Number: 06860425

Incorporation date: 2009-03-26

Dissolution date: 2019-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

T.c. Rugs came into being in 2009 as a company enlisted under no 06860425, located at NG9 7AA Stapleford at C/o Kingsland Business Recovery. Its last known status was dissolved. T.c. Rugs had been operating offering its services for at least 10 years.

Patrick M. and Thomas M. were registered as the enterprise's directors and were running the company from 2014 to 2019.

Patrick M. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patrick M.

Role: Director

Appointed: 24 April 2014

Latest update: 13 December 2023

Abraham Secretary Limited

Role: Corporate Secretary

Appointed: 02 April 2009

Address: Bradford, West Yorkshire, BD1 3RG, United Kingdom

Latest update: 13 December 2023

Thomas M.

Role: Director

Appointed: 02 April 2009

Latest update: 13 December 2023

People with significant control

Patrick M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 09 April 2018
Confirmation statement last made up date 26 March 2017
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Sher House 46 Houghton Place

Post code:

BD1 3RG

City / Town:

Bradford

HQ address,
2014

Address:

Sher House 46 Houghton Place

Post code:

BD1 3RG

City / Town:

Bradford

HQ address,
2015

Address:

Sher House 46 Houghton Place

Post code:

BD1 3RG

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies