About

Registered Number: 05974436
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Rubbertech Limited Unit 5, Lon Parcwr Industrial Estate, Ruthin, LL15 1NJ,

 

Rubbertech Ltd was registered on 23 October 2006 and has its registered office in Ruthin, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Howard, Carol Janet, Howard, Graeme Peter, Lewis, Dewi John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Graeme Peter 24 February 2020 - 1
LEWIS, Dewi John 24 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Carol Janet 24 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
AD01 - Change of registered office address 26 February 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 25 February 2020
AP03 - Appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
PSC02 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
CS01 - N/A 21 January 2020
PSC02 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 14 November 2018
RESOLUTIONS - N/A 11 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.