Ruby Dco Fourteen Limited ORPINGTON


Founded in 1961, Ruby Dco Fourteen, classified under reg no. 00682545 is an active company. Currently registered at Office 5, International House BR5 3RS, Orpington the company has been in the business for sixty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 4th September 2023 Ruby Dco Fourteen Limited is no longer carrying the name R.f.foskett & Son.

The firm has one director. Thorsten S., appointed on 31 August 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ruby Dco Fourteen Limited Address / Contact

Office Address Office 5, International House
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00682545
Date of Incorporation Fri, 3rd Feb 1961
Industry Non-trading company
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Thorsten S.

Position: Director

Appointed: 31 August 2023

Dennis F.

Position: Secretary

Resigned: 27 December 1991

Graham W.

Position: Director

Appointed: 07 September 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 01 January 2018

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 25 July 2012

Janet H.

Position: Secretary

Appointed: 31 May 2006

Resigned: 05 February 2007

Peter S.

Position: Director

Appointed: 31 May 2006

Resigned: 01 August 2011

John H.

Position: Director

Appointed: 31 May 2006

Resigned: 31 March 2007

Lesley F.

Position: Director

Appointed: 01 December 1997

Resigned: 31 May 2006

Andrew F.

Position: Secretary

Appointed: 27 December 1991

Resigned: 31 May 2006

Brenda F.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2006

Andrew F.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2006

Dennis F.

Position: Director

Appointed: 31 December 1990

Resigned: 02 January 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Dunamis Mind Accelerator Limited from Orpington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Admenta Holdings Limited that entered Coventry, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dunamis Mind Accelerator Limited

Office 5, International House Cray Avenue, Orpington, BR5 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

R.f.foskett & Son September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search