About

Registered Number: 02629586
Date of Incorporation: 16/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Cleddau House, Llawhaden, Narberth, Dyfed, SA67 8DG

 

Based in Narberth, Dyfed, Wilmer Ruskin Ltd was registered on 16 July 1991. We don't know the number of employees at this organisation. Ruskin, Alexander Edward is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSKIN, Alexander Edward 30 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 July 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 13 July 2017
PSC01 - N/A 13 July 2017
AP01 - Appointment of director 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 30 July 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 17 January 2007
395 - Particulars of a mortgage or charge 10 August 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 07 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 31 July 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 15 December 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 28 August 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 28 June 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 01 February 1994
395 - Particulars of a mortgage or charge 28 August 1993
395 - Particulars of a mortgage or charge 25 August 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 01 April 1993
RESOLUTIONS - N/A 13 November 1992
363s - Annual Return 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
287 - Change in situation or address of Registered Office 02 August 1991
NEWINC - New incorporation documents 16 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 2012 Outstanding

N/A

Debenture 01 August 2006 Outstanding

N/A

Legal charge 17 July 1997 Outstanding

N/A

Legal charge 17 July 1997 Fully Satisfied

N/A

Legal charge 17 July 1997 Outstanding

N/A

Debenture 16 August 1993 Fully Satisfied

N/A

Legal charge 16 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.