About

Registered Number: 02562534
Date of Incorporation: 27/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11, Landy Wood Enterprise Park, Holly Lane Great Wyrley, Walsall, WS6 6BD

 

General Rubber & Industrial Products Ltd was registered on 27 November 1990 and has its registered office in Walsall, it has a status of "Active". The business has 4 directors listed as Beech, Stephen John, Perrin, Carl Andrew, Loveridge, Andrea Doreen, Perrin, Anita Dawn. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Stephen John 18 October 1994 - 1
PERRIN, Carl Andrew N/A - 1
Secretary Name Appointed Resigned Total Appointments
LOVERIDGE, Andrea Doreen 10 August 1995 02 December 2004 1
PERRIN, Anita Dawn N/A 10 August 1995 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 July 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 23 January 2009
363a - Annual Return 20 June 2008
353 - Register of members 19 June 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 19 February 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 15 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 05 December 1995
288 - N/A 05 September 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 08 December 1994
288 - N/A 30 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
AA - Annual Accounts 08 August 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 09 December 1992
288 - N/A 09 December 1992
288 - N/A 16 November 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 03 December 1991
395 - Particulars of a mortgage or charge 07 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1991
288 - N/A 03 December 1990
NEWINC - New incorporation documents 27 November 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.