Rubicon Services Limited NORTHAMPTON


Rubicon Services started in year 1980 as Private Limited Company with registration number 01500646. The Rubicon Services company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Northampton at 3 Lake Walk, Collingtree, Northampton Lake Walk. Postal code: NN4 0NH. Since Friday 16th June 2000 Rubicon Services Limited is no longer carrying the name J. & M. Shine (holdings).

The company has 2 directors, namely Tracey D., Sarah D.. Of them, Sarah D. has been with the company the longest, being appointed on 4 February 1998 and Tracey D. has been with the company for the least time - from 14 May 1999. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rubicon Services Limited Address / Contact

Office Address 3 Lake Walk, Collingtree, Northampton Lake Walk
Office Address2 Collingtree
Town Northampton
Post code NN4 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500646
Date of Incorporation Mon, 9th Jun 1980
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 5th April
Company age 44 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Tracey D.

Position: Director

Appointed: 14 May 1999

Sarah D.

Position: Director

Appointed: 04 February 1998

Leonard D.

Position: Director

Appointed: 23 July 2007

Resigned: 17 September 2019

Gillian D.

Position: Secretary

Appointed: 26 January 1994

Resigned: 23 July 2007

Gillian D.

Position: Director

Appointed: 31 December 1991

Resigned: 23 July 2007

Mark S.

Position: Director

Appointed: 08 August 1991

Resigned: 08 August 1992

Sheila B.

Position: Secretary

Appointed: 08 August 1991

Resigned: 26 January 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Sarah D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Leonard D. This PSC owns 50,01-75% shares.

Sarah D.

Notified on 19 May 2022
Nature of control: significiant influence or control

Leonard D.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 50,01-75% shares

Company previous names

J. & M. Shine (holdings) June 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth2 963 2942 596 5981 868 815
Balance Sheet
Cash Bank In Hand1 420 3771 019 168290 990
Current Assets1 465 7831 067 955335 750
Debtors45 40648 78744 760
Net Assets Liabilities Including Pension Asset Liability2 963 2942 596 5981 868 815
Tangible Fixed Assets191614
Reserves/Capital
Called Up Share Capital1 5871 5871 587
Profit Loss Account Reserve2 626 6202 259 9241 532 141
Shareholder Funds2 963 2942 596 5981 868 815
Other
Creditors Due Within One Year80 00848 87344 449
Fixed Assets1 577 5191 577 5161 577 514
Investments Fixed Assets1 577 5001 577 5001 577 500
Net Current Assets Liabilities1 385 7751 019 082291 301
Number Shares Allotted 1 5871 587
Other Aggregate Reserves1 5871 5871 587
Par Value Share 11
Revaluation Reserve333 500333 500333 500
Share Capital Allotted Called Up Paid1 5871 5871 587
Tangible Fixed Assets Cost Or Valuation570570570
Tangible Fixed Assets Depreciation551554556
Tangible Fixed Assets Depreciation Charged In Period 32
Total Assets Less Current Liabilities2 963 2942 596 5981 868 815

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Friday 31st March 2023 to Wednesday 5th April 2023
filed on: 27th, July 2023
Free Download (1 page)

Company search

Advertisements