RUBIO MONOCOAT UK LIMITED

Innovation Centre Innovation Centre, Warwick, CV34 6UW, England
StatusACTIVE
Company No.08537164
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

RUBIO MONOCOAT UK LIMITED is an active private limited company with number 08537164. It was incorporated 11 years, 1 month, 19 days ago, on 20 May 2013. The company address is Innovation Centre Innovation Centre, Warwick, CV34 6UW, England.



Company Fillings

Second filing notification of a person with significant control

Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Bencis Capital Partners B.V.

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mrs Valerie Marcella Vanhoutte

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Wim Marcel Maes

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mrs Valerie Marcella Vanhoutte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bencis Capital Partners B.V.

Notification date: 2023-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rubio Shared Service Center Bv

Cessation date: 2023-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yves Roger Debisschop

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Marcella Vanhoutte

Appointment date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-01

Psc name: Bemuho Bvba

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Aug 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ebs Corporate Services Limited

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Muylle

Termination date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yves Roger Debisschop

Appointment date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Geddes

Appointment date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: Unit 1 Purley Chase Industrial Estate Pipers Lane Nuneaton Warwickshire CV10 0RG England

New address: Innovation Centre Gallows Hill Warwick CV34 6UW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 7a Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG England

New address: Unit 1 Purley Chase Industrial Estate Pipers Lane Nuneaton Warwickshire CV10 0RG

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolene Combrinck

Cessation date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Karl Combrinck

Termination date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wim Marcel Maes

Appointment date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicolene Combrinck

Notification date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Karl Combrinck

Appointment date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

Old address: Unit 18 La Grange Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XD England

New address: 7a Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Whittome

Termination date: 2017-12-03

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Nov 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: 31a Charnham Street Hungerford Berkshire RG17 0EJ

New address: Unit 18 La Grange Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Whittome

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B DRYLINING LTD

17 BELMONT ROAD,LONDON,N15 3LS

Number:11900358
Status:ACTIVE
Category:Private Limited Company

FRESHTREE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11688106
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE POWDER COATING LTD

16 DUBFORD CRESCENT,ABERDEEN,AB23 8FT

Number:SC609489
Status:ACTIVE
Category:Private Limited Company

SUNRISE CRAFTS LIMITED

EMERALD HOUSE,WALSALL,WS9 8PH

Number:06743092
Status:LIQUIDATION
Category:Private Limited Company

THE GUILD TV LIMITED

45 KASHGAR ROAD,LONDON,SE18 1HS

Number:08082703
Status:ACTIVE
Category:Private Limited Company

TIMOLI LIMITED

SEYMOUR HOUSE,TODMORDEN,OL14 7JT

Number:08403627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source