THE MOSELEY RUBBER COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
THE MOSELEY RUBBER COMPANY LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
THE MOSELEY RUBBER COMPANY LIMITED was incorporated 29 years ago on 21/02/1995 and has the registered number: 03024372. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE MOSELEY RUBBER COMPANY LIMITED was incorporated 29 years ago on 21/02/1995 and has the registered number: 03024372. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE MOSELEY RUBBER COMPANY LIMITED - COVENTRY
This company is listed in the following categories:
22190 - Manufacture of other rubber products
22190 - Manufacture of other rubber products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE APEX
COVENTRY
CV1 3PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN TODD RONALDSON | Mar 1940 | British | Director | 1995-06-30 | CURRENT |
MRS KARIN WILMA RONALDSON | Nov 1942 | British | Director | 2009-04-01 | CURRENT |
ROBERT BICKETT MCCLUNG | Sep 1941 | British | Director | 1995-06-30 | CURRENT |
MRS ELIZABETH MACDUFF HEPBURN | Aug 1950 | British | Director | 2009-04-01 | CURRENT |
MR MICHAEL PAVER | Jan 1955 | British | Director | 1995-06-28 UNTIL 1995-06-30 | RESIGNED |
MR KENNETH HEPBURN | Apr 1948 | British | Secretary | 2008-11-26 UNTIL 2017-11-09 | RESIGNED |
MR MICHAEL PAVER | Jan 1955 | British | Secretary | 1995-06-28 UNTIL 1995-06-30 | RESIGNED |
PHILIP BRYNLEY ROCHE | Nov 1961 | Secretary | 1995-04-20 UNTIL 1995-06-27 | RESIGNED | |
NOROSE LIMITED | Nominee Director | 1995-02-21 UNTIL 1995-04-20 | RESIGNED | ||
NORTON ROSE LIMITED | Nominee Secretary | 1995-02-21 UNTIL 1995-04-20 | RESIGNED | ||
JOHN EDWARD WILLIAMS | Mar 1944 | British | Secretary | 1995-07-01 UNTIL 2008-11-26 | RESIGNED |
NORTON ROSE LIMITED | Nominee Director | 1995-02-21 UNTIL 1995-04-20 | RESIGNED | ||
PHILIP BRYNLEY ROCHE | Nov 1961 | Director | 1995-04-20 UNTIL 1995-06-27 | RESIGNED | |
NICHOLAS THOMAS JOHN PINCOTT | Nov 1970 | British | Director | 1995-06-27 UNTIL 1995-06-28 | RESIGNED |
TRACEY PAINE | Sep 1965 | British | Secretary | 1995-04-20 UNTIL 1995-04-20 | RESIGNED |
TRACEY PAINE | Sep 1965 | British | Director | 1995-04-20 UNTIL 1995-04-20 | RESIGNED |
PETER CHAFFIN | Feb 1940 | British | Director | 1995-06-28 UNTIL 1995-06-30 | RESIGNED |
MR ROBIN STUART HUGHES | Jun 1946 | British | Director | 1995-06-30 UNTIL 2009-04-01 | RESIGNED |
MR KENNETH HEPBURN | Apr 1948 | British | Director | 1995-06-30 UNTIL 2017-11-09 | RESIGNED |
LINDA ANNE DAVIES | Apr 1968 | British | Director | 1995-04-20 UNTIL 1995-06-28 | RESIGNED |
JOHN EDWARD WILLIAMS | Mar 1944 | British | Director | 1995-07-01 UNTIL 2009-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Red Regal Limited | 2016-06-30 | Balerno |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE MOSELEY RUBBER COMPANY LIMITED | 2023-12-22 | 31-03-2023 | |
Micro-entity Accounts - THE MOSELEY RUBBER COMPANY LIMITED | 2022-12-28 | 31-03-2022 | |
Micro-entity Accounts - THE MOSELEY RUBBER COMPANY LIMITED | 2021-12-14 | 31-03-2021 | £21,128 equity |
THE MOSELEY RUBBER COMPANY LIMITED - Period Ending 2020-03-31 | 2021-03-30 | 31-03-2020 | £-20,728 equity |
THE MOSELEY RUBBER COMPANY LIMITED - Period Ending 2019-03-31 | 2019-12-21 | 31-03-2019 | £-20,328 equity |
THE MOSELEY RUBBER COMPANY LIMITED - Period Ending 2018-03-31 | 2018-12-12 | 31-03-2018 | £-19,828 equity |
THE MOSELEY RUBBER COMPANY LIMITED - Period Ending 2017-03-31 | 2017-12-16 | 31-03-2017 | £-18,994 equity |
Abbreviated Company Accounts - THE MOSELEY RUBBER COMPANY LIMITED | 2016-12-20 | 31-03-2016 | £5,923 Cash £-16,735 equity |
Abbreviated Company Accounts - THE MOSELEY RUBBER COMPANY LIMITED | 2015-12-08 | 31-03-2015 | £1,859 Cash £-15,888 equity |