RUBBER STAMP MANUFACTURERS GUILD LTD
Overview
Company Name | RUBBER STAMP MANUFACTURERS GUILD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05253380 |
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 RUBBER STAMP MANUFACTURERS GUILD LTD?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is RUBBER STAMP MANUFACTURERS GUILD LTD located?
Registered Office Address | Unit 2 Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RUBBER STAMP MANUFACTURERS GUILD LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RUBBER STAMP MANUFACTURERS GUILD LTD?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for RUBBER STAMP MANUFACTURERS GUILD LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Nigel Edward Eyre as a director on May 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kiranchandra Dahyabhai Mistry as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Simon Deighton as a director on Dec 02, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Ian Philip Bradbeer as a director on Dec 01, 2017 | 1 pages | TM01 | ||
Director's details changed for Colin Paul Cousins on Jun 05, 2018 | 2 pages | CH01 | ||
Appointment of Mr Stuart Roy Login as a director on Dec 01, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Fitzgibbon as a director on Sep 16, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Who are the officers of RUBBER STAMP MANUFACTURERS GUILD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHYTE, Elizabeth | Secretary | Mayfair Avenue Sowood HX4 9JH Halifax 17 West Yorkshire England | 173121010001 | |||||||
COUSINS, Colin Paul | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | England | British | Manager | 102433790002 | ||||
DEIGHTON, Christopher Simon | Director | c/o Colop Uk 59 Mainstream Way B7 4SN Birmingham Unit C2 Matrix Point England | England | British | Managing Director | 269331760001 | ||||
LOGIN, Stuart Roy | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | England | British | Managing Director | 240908040001 | ||||
DEMETRIOU, Nicholas Louis | Secretary | 77 Erpington Road SW15 1BH London | British | 100862910001 | ||||||
MACKAY, Angela | Secretary | 1 Spruce Road Fairford Leys HP19 7AE Aylesbury Buckinghamshire | British | 108926600001 | ||||||
MORRELL, Philippa Jane Kathleen | Secretary | Flat 1 127 London Road HP11 1BT High Wycombe Buckinghamshire | British | Manager | 93278700003 | |||||
EDEN SECRETARIES LIMITED | Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Upon Thames Surrey | 54410910004 | |||||||
BETTS, Geoffrey | Director | 29 Howards Wood Drive SL9 7HR Gerrards Cross Buckinghamshire | United Kingdom | British | Managing Director | 40863210002 | ||||
BRADBEER, Ian Philip | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | United Kingdom | British | Director | 42554150002 | ||||
EYRE, Nigel Edward | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | United Kingdom | British | Managing Director | 83494460001 | ||||
FITZGIBBON, Michael John | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | United Kingdom | British | Company Director | 14747180002 | ||||
MCGARVIE, Steven Paul | Director | 30 Burn Road Blaydon Burn NE21 6EA Blaydon On Tyne | England | British | Director | 57691800005 | ||||
MISTRY, Kiranchandra Dahyabhai | Director | Villiers Court Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | United Kingdom | British | Managing Director | 69569460001 | ||||
MOUNTAIN, Jean | Director | 37 Wheatfield Crescent NG19 9HH Mansfield Woodhouse Nottinghamshire | England | British | Director | 73178950001 | ||||
PELLIZZARO, Robert Anthony | Director | 2 Kiddsmuir Cottage Melton Road Downham NR18 0SE Wymondham Norfolk | British | Director | 44365270001 | |||||
POWELL, Claire Hannah | Director | 2 The Limes South Cave HU15 2FG Brough East Yorkshire | England | British | Company Secretary | 48442850002 | ||||
PRATLEY, Stanley Edward | Director | 5 Old Hall Castle Rising PE31 6AJ Kings Lynn Norfolk | United Kingdom | British | Managing Director Jnt | 20239730001 | ||||
RICHFORD, Andrew John | Director | The Street Little Waldingfield CO10 0SZ Sudbury Rose Cottage Suffolk | England | British | M D | 7142460008 | ||||
ROWLAND, Katherine Anne | Director | 14 Meadow Drive Summerfields DH2 2XA Chester Le Street County Durham | British | Director | 100861620001 | |||||
THOMPSON, Frank | Director | 4 Chatsworth Road Ainsdale PR8 2PQ Southport Merseyside | British | Director | 39946450001 | |||||
WHITEHEAD, Malcolm John | Director | New House 47 Head Lane Great Cornard CO10 0JS Sudbury Suffolk | United Kingdom | British | Director | 102809780001 |
What are the latest statements on persons with significant control for RUBBER STAMP MANUFACTURERS GUILD LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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