About

Registered Number: 04347452
Date of Incorporation: 04/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG

 

Established in 2002, Simon Ruffell Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFFELL, Simon Henry James 04 January 2002 - 1
RUFFELL, Samantha Donna 04 January 2002 02 March 2005 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 12 April 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 21 June 2005
363a - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 30 July 2003
395 - Particulars of a mortgage or charge 28 July 2003
363a - Annual Return 09 April 2003
363a - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
AA - Annual Accounts 10 April 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.