About

Registered Number: 02911488
Date of Incorporation: 22/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG,

 

Rite Price Furniture Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Cubitt, Craig, Cubitt, Samantha Jane, Cockerill, Edward Ernest John. We don't know the number of employees at Rite Price Furniture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBITT, Craig 13 August 1996 - 1
CUBITT, Samantha Jane 12 February 2001 - 1
COCKERILL, Edward Ernest John 22 March 1994 13 August 1996 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 06 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 04 June 2009
353 - Register of members 04 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 April 2008
353 - Register of members 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 16 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
AA - Annual Accounts 03 February 1999
CERTNM - Change of name certificate 07 January 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 23 April 1996
395 - Particulars of a mortgage or charge 02 October 1995
363s - Annual Return 28 July 1995
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 1994
287 - Change in situation or address of Registered Office 31 March 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2004 Outstanding

N/A

Legal mortgage 06 May 1999 Outstanding

N/A

Debenture 26 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.