About

Registered Number: 02127244
Date of Incorporation: 01/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Nufox Rubber Ltd was founded on 01 May 1987 with its registered office in Manchester, it's status is listed as "Active". The company is VAT Registered. Currently we aren't aware of the number of employees at the this organisation. Lucas, Bryan Alan, Newbould, Derek Mackwell, Newbould, Norma are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOULD, Derek Mackwell N/A 24 December 1998 1
NEWBOULD, Norma N/A 18 April 1997 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Bryan Alan 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 May 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 23 December 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 December 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 05 December 2000
225 - Change of Accounting Reference Date 13 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 23 December 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 10 January 1996
169 - Return by a company purchasing its own shares 07 June 1995
169 - Return by a company purchasing its own shares 13 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 07 December 1994
RESOLUTIONS - N/A 07 September 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 11 January 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 09 December 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 20 December 1991
288 - N/A 14 November 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
288 - N/A 12 November 1990
288 - N/A 04 June 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 February 1989
CERTNM - Change of name certificate 19 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1988
RESOLUTIONS - N/A 22 February 1988
PUC 3 - N/A 22 February 1988
PUC 2 - N/A 22 February 1988
PUC 5 - N/A 22 February 1988
123 - Notice of increase in nominal capital 22 February 1988
288 - N/A 08 February 1988
287 - Change in situation or address of Registered Office 08 February 1988
395 - Particulars of a mortgage or charge 14 January 1988
288 - N/A 28 May 1987
CERTINC - N/A 01 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.