RULEGALE NOMINEES LIMITED
Overview
| Company Name | RULEGALE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02068819 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RULEGALE NOMINEES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is RULEGALE NOMINEES LIMITED located?
| Registered Office Address | The Exchange 5 Bank Street BL9 0DN Bury Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RULEGALE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RULEGALE LIMITED | Oct 30, 1986 | Oct 30, 1986 |
What are the latest accounts for RULEGALE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RULEGALE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for RULEGALE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Stephen James Rpss on Jul 01, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mr Stephen James Rpss as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip David Mackintosh as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of RULEGALE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Stephen James | Secretary | 5 Bank Street BL9 0DN Bury The Exchange Lancashire | 248062760002 | |||||||
| BOLTON, Ian Michael | Director | 5 The Morelands Heaton BL1 5GP Bolton Lancashire | England | British | 65039160002 | |||||
| ENTWISTLE, Martin John | Director | 8 Greenmount Drive Greenmount BL8 4HA Bury | England | British | 65039200002 | |||||
| TULIP, Michael | Director | Markland Hill BL1 5AL Bolton Holbeck House Lancs United Kingdom | England | British | 56464120002 | |||||
| LLOYD, Philip | Secretary | 71 Brandlesholme Road Greenmount BL8 4DX Bury Lancashire | British | 1913810001 | ||||||
| MACKINTOSH, Philip David | Secretary | 5 Bank Street BL9 0DN Bury The Exchange Lancashire England | 183576230001 | |||||||
| CALROW, Robert Derek | Director | Frombury 2 Stonehouse Bromley Cross BL7 9NB Bolton Lancashire | England | British | 1913820001 | |||||
| LAWSON, Graham | Director | 10 Stanford Hall Crescent Ramsbottom BL0 9FD Bury Lancashire | British | 1913840002 | ||||||
| RICHARDS, John | Director | Spring Cottage 132 Bolton Street Ramsbottom BL0 9JA Bury Lancashire | British | 1913830002 |
Who are the persons with significant control of RULEGALE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin John Entwistle | Dec 06, 2016 | 5 Bank Street BL9 0DN Bury The Exchange Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Tulip | Apr 06, 2016 | 5 Bank Street BL9 0DN Bury The Exchange Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Michael Bolton | Apr 06, 2016 | 5 Bank Street BL9 0DN Bury The Exchange Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0