You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Rutland Mews Limited TETBURY


Founded in 2014, 7 Rutland Mews, classified under reg no. 09127041 is an active company. Currently registered at 29 Sandford Leaze GL8 8PB, Tetbury the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Michael D., appointed on 20 October 2020. In addition, a secretary was appointed - Paul H., appointed on 21 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Asma H. who worked with the the firm until 28 October 2015.

7 Rutland Mews Limited Address / Contact

Office Address 29 Sandford Leaze
Office Address2 Avening
Town Tetbury
Post code GL8 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127041
Date of Incorporation Fri, 11th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Paul H.

Position: Secretary

Appointed: 21 January 2021

Michael D.

Position: Director

Appointed: 20 October 2020

Andrew B.

Position: Director

Appointed: 28 October 2015

Resigned: 21 May 2021

Rebecca B.

Position: Director

Appointed: 28 October 2015

Resigned: 21 May 2021

Rashida P.

Position: Director

Appointed: 11 July 2014

Resigned: 28 October 2015

Asma H.

Position: Secretary

Appointed: 11 July 2014

Resigned: 28 October 2015

Asma H.

Position: Director

Appointed: 11 July 2014

Resigned: 28 October 2015

Bashir P.

Position: Director

Appointed: 11 July 2014

Resigned: 28 October 2015

Junaid P.

Position: Director

Appointed: 11 July 2014

Resigned: 28 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Michael D. This PSC. The second entity in the persons with significant control register is Rebecca B. This PSC has significiant influence or control over the company,. Moving on, there is Andrew B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 20 October 2020
Nature of control: right to appoint and remove directors

Rebecca B.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, March 2024
Free Download (3 pages)

Company search