RUBBER STAMP MANUFACTURERS GUILD LTD - COVENTRY
Company Profile | Company Filings |
Overview
RUBBER STAMP MANUFACTURERS GUILD LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
RUBBER STAMP MANUFACTURERS GUILD LTD was incorporated 19 years ago on 07/10/2004 and has the registered number: 05253380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUBBER STAMP MANUFACTURERS GUILD LTD was incorporated 19 years ago on 07/10/2004 and has the registered number: 05253380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RUBBER STAMP MANUFACTURERS GUILD LTD - COVENTRY
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
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
UNIT 2 VILLIERS COURT
COVENTRY
WARWICKSHIRE
CV5 9RN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH WHYTE | Secretary | 2012-08-01 | CURRENT | ||
MR CHRISTOPHER SIMON DEIGHTON | Apr 1968 | British | Director | 2022-12-02 | CURRENT |
NIGEL EDWARD EYRE | May 1962 | British | Director | 2004-10-07 | CURRENT |
MR STUART ROY LOGIN | Nov 1967 | British | Director | 2017-12-01 | CURRENT |
COLIN PAUL COUSINS | Mar 1973 | British | Director | 2004-12-10 | CURRENT |
ROBERT ANTHONY PELLIZZARO | Feb 1960 | British | Director | 2004-10-07 UNTIL 2004-11-25 | RESIGNED |
NICHOLAS LOUIS DEMETRIOU | Nov 1940 | Secretary | 2004-10-07 UNTIL 2005-10-31 | RESIGNED | |
ANGELA MACKAY | Aug 1975 | Secretary | 2005-11-01 UNTIL 2007-09-21 | RESIGNED | |
MS PHILIPPA JANE KATHLEEN MORRELL | Feb 1970 | British | Secretary | 2007-09-21 UNTIL 2012-07-31 | RESIGNED |
MR KIRANCHANDRA DAHYABHAI MISTRY | Mar 1963 | British | Director | 2004-10-07 UNTIL 2022-12-02 | RESIGNED |
FRANK THOMPSON | Feb 1942 | British | Director | 2004-10-07 UNTIL 2004-11-30 | RESIGNED |
KATHERINE ANNE ROWLAND | Dec 1970 | British | Director | 2004-10-07 UNTIL 2006-12-08 | RESIGNED |
ANDREW JOHN RICHFORD | Nov 1959 | British | Director | 2004-10-07 UNTIL 2006-12-08 | RESIGNED |
MR STANLEY EDWARD PRATLEY | Apr 1945 | British | Director | 2005-12-09 UNTIL 2012-12-07 | RESIGNED |
MRS CLAIRE HANNAH POWELL | Sep 1971 | British | Director | 2008-12-03 UNTIL 2009-09-30 | RESIGNED |
EDEN SECRETARIES LIMITED | Corporate Secretary | 2004-10-07 UNTIL 2004-10-07 | RESIGNED | ||
MRS JEAN MOUNTAIN | Nov 1967 | British | Director | 2004-10-07 UNTIL 2010-12-03 | RESIGNED |
MICHAEL JOHN FITZGIBBON | Mar 1941 | British | Director | 2004-10-07 UNTIL 2016-09-16 | RESIGNED |
MR STEVEN PAUL MCGARVIE | Mar 1959 | British | Director | 2006-12-08 UNTIL 2015-08-27 | RESIGNED |
MR IAN PHILIP BRADBEER | Jul 1962 | British | Director | 2004-10-07 UNTIL 2017-12-01 | RESIGNED |
MR GEOFFREY BETTS | Mar 1955 | British | Director | 2004-10-07 UNTIL 2007-09-26 | RESIGNED |
MALCOLM JOHN WHITEHEAD | Jan 1948 | British | Director | 2006-12-08 UNTIL 2014-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-09-21 | 31-12-2021 | £21,986 Cash £21,381 equity |
Accounts Submission | 2021-09-14 | 31-12-2020 | £21,206 Cash £20,877 equity |
Accounts Submission | 2019-02-26 | 31-12-2018 | £13,361 Cash £17,109 equity |
Accounts Submission | 2018-09-29 | 31-12-2017 | £16,229 equity |
Accounts Submission | 2017-05-19 | 31-12-2016 | £14,113 Cash £17,557 equity |
Accounts filed on 31-12-2015 | 2016-09-21 | 31-12-2015 | £21,614 Cash £19,309 equity |