RUDYCO LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
RUDYCO LIMITED is a Private Limited Company from GRANTHAM and has the status: Active - Proposal to Strike off.
RUDYCO LIMITED was incorporated 25 years ago on 23/09/1998 and has the registered number: 03639955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUDYCO LIMITED was incorporated 25 years ago on 23/09/1998 and has the registered number: 03639955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUDYCO LIMITED - GRANTHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN ARGYLE | Jul 1961 | British | Director | 2015-05-01 | CURRENT |
FIDENTIA TRUSTEES LIMITED | Corporate Director | 2015-05-01 | CURRENT | ||
MR SIMON JAMES EDWARD PECK | Jan 1960 | British | Director | 1998-09-29 UNTIL 1998-12-31 | RESIGNED |
AEQUANIMITER LIMITED | Secretary | 2002-05-22 UNTIL 2006-12-12 | RESIGNED | ||
AMLIN MEMBERS SERVICES LIMITED | Secretary | 1999-01-20 UNTIL 2000-01-31 | RESIGNED | ||
CBS PRIVATE CAPITAL LIMITED | Secretary | 2000-02-01 UNTIL 2002-05-22 | RESIGNED | ||
EXCELLET INVESTMENTS LIMITED | Secretary | 1998-09-23 UNTIL 1998-09-29 | RESIGNED | ||
LORD JONATHAN PETER MARLAND OF ODSTOCK | Aug 1956 | British | Director | 2007-05-15 UNTIL 2013-09-05 | RESIGNED |
MR DAVID IAN JOHN HERBERT | Apr 1961 | British | Director | 1998-09-29 UNTIL 1998-12-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-09-23 UNTIL 1998-09-23 | RESIGNED | ||
MR DAVID IAN JOHN HERBERT | Apr 1961 | British | Secretary | 1998-09-29 UNTIL 1998-11-23 | RESIGNED |
ANDREW STALEY FOX | Jun 1945 | British | Secretary | 2007-05-15 UNTIL 2015-05-01 | RESIGNED |
MR CHRISTOPHER MARTIN HILLS | Sep 1955 | British | Director | 2014-03-21 UNTIL 2015-05-01 | RESIGNED |
MR SIMON JAMES EDWARD PECK | Jan 1960 | British | Secretary | 1998-09-29 UNTIL 1998-11-23 | RESIGNED |
MR ROBIN CRISPIN WILLIAM ODEY | Jan 1959 | British | Director | 2009-06-09 UNTIL 2015-05-01 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1998-09-23 UNTIL 1998-09-29 | RESIGNED | |
PHILIP JOHN RUEDIG | Nov 1928 | American | Director | 1998-09-29 UNTIL 2004-12-24 | RESIGNED |
CHARLES ANTHONY ASSHETON HARBORD-HAMOND | Dec 1953 | British | Director | 2007-05-15 UNTIL 2015-05-01 | RESIGNED |
SIR NICHOLAS HICKMAN PONSONBY BACON | May 1953 | British | Director | 2004-12-24 UNTIL 2007-05-15 | RESIGNED |
ANDREW SEAN CASTELL | Aug 1968 | British | Director | 2007-05-15 UNTIL 2007-06-29 | RESIGNED |
MR JAMES RODERICK VIVIAN BRANDON | Sep 1956 | British | Director | 2008-10-13 UNTIL 2012-07-10 | RESIGNED |
MRS SUSAN HENRIETTA BACON | Oct 1955 | British | Director | 2005-02-11 UNTIL 2007-05-15 | RESIGNED |
NICHOLAS HICKMAN PONDSONSBY BACON | Aug 1953 | British | Director | 2011-03-30 UNTIL 2015-05-01 | RESIGNED |
MR IAN CHARLES AGNEW | May 1944 | British | Director | 2007-05-15 UNTIL 2009-03-18 | RESIGNED |
MR ROBERT FREDRIK MARTIN ADAIR | Nov 1956 | British | Director | 2009-06-09 UNTIL 2015-05-01 | RESIGNED |
MR TIMOTHY SHENTON | Dec 1954 | British | Director | 2012-07-04 UNTIL 2015-05-01 | RESIGNED |
HAMPDEN LEGAL PLC | Corporate Secretary | 2006-12-12 UNTIL 2007-05-15 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-23 UNTIL 1998-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fidentia Holdings Limited | 2016-04-06 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rudyco Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-13 | 31-12-2022 | |
Rudyco Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-12-2021 | |
Rudyco Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | |
Rudyco Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-12-2019 | |
Rudyco Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | |
Rudyco Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 |