About

Registered Number: 05072969
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Hill, Sinfin Lane, Barrow On Trent, Derbyshire, DE73 7HH

 

Rushden Enterprises Ltd was founded on 15 March 2004 with its registered office in Barrow On Trent, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Harinder Pal Kaur 20 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 14 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR01 - N/A 25 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 30 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 29 February 2008
AAMD - Amended Accounts 29 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

A registered charge 25 April 2018 Outstanding

N/A

Legal charge of licensed premises 17 August 2005 Fully Satisfied

N/A

Debenture 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.