About

Registered Number: 05053968
Date of Incorporation: 24/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH

 

Having been setup in 2004, The Ruby Trading Company Ltd have registered office in Hitchin, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Deborah Lynn 13 January 2010 - 1
TURNBULL, Simon Stuart 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Deborah 24 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 September 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 June 2012
CH03 - Change of particulars for secretary 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 01 March 2012
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
287 - Change in situation or address of Registered Office 22 August 2008
AUD - Auditor's letter of resignation 15 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 09 November 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 24 February 2006
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.