Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUGBY FIRST LIMITED
Company Information for

RUGBY FIRST LIMITED

SUITE 3 FIRST FLOOR BLOXAM COURT, CORPORATION STREET, RUGBY, WARWICKSHIRE, CV21 2DU,
Company Registration Number
04863144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rugby First Ltd
RUGBY FIRST LIMITED was founded on 2003-08-12 and has its registered office in Rugby. The organisation's status is listed as "Active". Rugby First Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUGBY FIRST LIMITED
 
Legal Registered Office
SUITE 3 FIRST FLOOR BLOXAM COURT
CORPORATION STREET
RUGBY
WARWICKSHIRE
CV21 2DU
Other companies in CV21
 
Previous Names
THE RUGBY BID COMPANY LIMITED18/08/2010
Filing Information
Company Number 04863144
Company ID Number 04863144
Date formed 2003-08-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB874675571  
Last Datalog update: 2024-04-07 03:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY FIRST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RUGBY FIRST LIMITED
The following companies were found which have the same name as RUGBY FIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUGBY FIRST CHOICE LIMITED 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD Active Company formed on the 2010-02-16

Company Officers of RUGBY FIRST LIMITED

Current Directors
Officer Role Date Appointed
AFTAB GAFFAR
Company Secretary 2013-12-12
JOHN FREDERICK CARVELL
Director 2010-09-16
SHIRLEY ANN FRANKTON
Director 2010-09-16
AFTAB GAFFAR
Director 2007-09-27
ALISTAIR DAMIAN GEORGE
Director 2013-10-24
SIMON GREGORY LEECH
Director 2005-02-01
SEBASTIAN MICHAEL LOWE
Director 2018-05-24
IMOGEN JOYCE NAY
Director 2014-10-30
LISA ANNE PARKER
Director 2015-05-21
GRAHAM LEONARD SAXTON
Director 2016-10-13
JILL BEVERLEY SIMPSON-VINCE
Director 2017-06-30
ROBIN JAKE SWIFT
Director 2014-12-18
SCOTT OLIVER WHYMENT
Director 2013-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
YOUSEF DAHMASH
Director 2013-12-12 2017-06-30
GLENN JASON BOURNE
Director 2014-03-17 2016-07-21
SALLY DRAYTON BRAGG
Director 2014-11-21 2015-05-21
SHIRLEY FRANCES GALE
Director 2013-04-25 2015-04-23
CLARE LORRAINE GREGORY
Director 2013-04-25 2015-02-28
BEVERLEY ANN GARRATT
Director 2012-04-26 2015-02-24
SIMON MATTHEW DUBBIN
Director 2010-11-25 2014-09-24
MARIE CLAIRE CLINTON
Director 2010-09-16 2014-09-11
ANNE COLE
Director 2013-04-25 2014-06-26
ROBIN ANDREJ RICHTER
Company Secretary 2008-08-28 2013-12-12
KELVIN HUNT
Director 2006-05-18 2013-08-26
MARK HOWARD FRANCIS BEACH
Director 2010-09-16 2012-04-15
NEIL PARC CAMPBELL
Director 2006-06-22 2010-10-01
PETER ROBERT AENGENHEISTER
Director 2005-04-05 2009-03-19
SIMON GEORGE CLIFFORD TOWERS
Company Secretary 2004-06-01 2008-07-25
BARRY HUNT
Director 2005-05-23 2007-01-02
GORDON DEAN COLLETT
Director 2005-11-03 2006-05-18
CLIFFORD BRIAN COOPER
Director 2005-04-05 2006-05-18
NIGEL JOHN DALE
Director 2004-07-06 2005-10-05
ROBIN ANDREJ RICHTER
Company Secretary 2003-10-28 2004-06-01
PAUL PRYS TAYLOR
Company Secretary 2003-08-12 2003-10-28
DAVID ELMORE CRANFIELD
Director 2003-08-12 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CARVELL RUGBY TOWN CENTRE COMPANY LIMITED Director 2002-09-19 CURRENT 2002-09-11 Active
SHIRLEY ANN FRANKTON RUGBY TOWN CENTRE COMPANY LIMITED Director 2008-10-23 CURRENT 2002-09-11 Active
ALISTAIR DAMIAN GEORGE 23 WARWICK STREET MANAGEMENT COMPANY LIMITED Director 2016-03-24 CURRENT 2006-10-18 Active
ALISTAIR DAMIAN GEORGE DANIELLE HOUSE MANAGEMENT LIMITED Director 2016-03-09 CURRENT 2007-03-08 Active
ALISTAIR DAMIAN GEORGE HAREFIELD COURT MANAGEMENT COMPANY LIMITED Director 2015-09-29 CURRENT 2003-12-08 Active
ALISTAIR DAMIAN GEORGE PARK VIEW COURT (NUNEATON) MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1992-08-24 Active
ALISTAIR DAMIAN GEORGE STORERS (SURVEYORS) LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
ALISTAIR DAMIAN GEORGE RICHMOND PROPERTIES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
ALISTAIR DAMIAN GEORGE GEORGE AND COMPANY (SURVEYORS) LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
ALISTAIR DAMIAN GEORGE GSIX LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
ALISTAIR DAMIAN GEORGE GSIX INVESTMENTS LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
SIMON GREGORY LEECH RUGBY TOWN CENTRE COMPANY LIMITED Director 2005-11-24 CURRENT 2002-09-11 Active
SIMON GREGORY LEECH PERRY APPLETON PRIVATE CLIENTS LIMITED Director 2002-07-25 CURRENT 2002-07-25 Active
SIMON GREGORY LEECH PERRY APPLETON RISK SERVICES LTD. Director 1999-04-19 CURRENT 1999-04-19 Active
SIMON GREGORY LEECH PERRY APPLETON FINANCIAL MANAGEMENT LIMITED Director 1999-04-19 CURRENT 1999-04-19 Active
GRAHAM LEONARD SAXTON HOUSE OF CARDS RUGBY LTD Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JILL BEVERLEY SIMPSON-VINCE LEARNING TODAY LEADING TOMORROW Director 2015-10-13 CURRENT 2014-05-07 Active
JILL BEVERLEY SIMPSON-VINCE ALBERT BUILDINGS LIMITED(THE) Director 2015-07-17 CURRENT 1885-09-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CCTV Operator (12 Month temporary contract)Rugby*CCTV Operator -* *operating on a 42 hour (averaging over a 16 week period) full rotating shift pattern* We are seeking to recruit a full time CCTV Operator2016-06-09
Part Time/Full Time Street Cleaner/DriverRugbyWe are seeking a Street Cleaner/Driver to join our busy cleaning team. You will ensure the BID Area is clean and free of litter, chewing gum and graffiti and2016-02-15
CCTV OperatorRugbyYou will be working with and alongside outside agencies and will deal with CCTV media management and legal documentation....2016-02-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03APPOINTMENT TERMINATED, DIRECTOR JOSHUA ALAN MALT
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-12DIRECTOR APPOINTED EDMUND JAMES NEWEY
2023-10-12DIRECTOR APPOINTED PAUL FRANCIS MCDONNELL
2023-09-01CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY LEECH
2023-07-20DIRECTOR APPOINTED MRS LOUISE MARIE FORDHAM
2023-05-22Appointment of John Frederick Carvell as company secretary on 2023-03-31
2023-05-22Termination of appointment of Joanne Louise Constance Holland on 2023-03-31
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE CONSTANCE HOLLAND
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEONARD SAXTON
2023-01-31APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MICHAEL LOWE
2023-01-31APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PICKER
2022-09-27DIRECTOR APPOINTED JOSHUA ALAN MALT
2022-09-27AP01DIRECTOR APPOINTED JOSHUA ALAN MALT
2022-09-05CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED ADAM JOHN MCHENRY
2022-07-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SUTCLIFFE
2022-07-25DIRECTOR APPOINTED MR PETER JAMES BUTLIN
2022-07-25AP01DIRECTOR APPOINTED MR PETER JAMES BUTLIN
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SUTCLIFFE
2022-07-21AP01DIRECTOR APPOINTED MR IAN JAMES PICKER
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAKE SWIFT
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXWELL COURTNEY CADE
2021-10-29AP01DIRECTOR APPOINTED JOANNE LOUISE CONSTANCE HOLLAND
2021-10-29AP03Appointment of Joanne Louise Constance Holland as company secretary on 2021-10-21
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY WARREN
2021-10-29TM02Termination of appointment of Richard Guy Warren on 2021-10-21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE FORDHAM
2021-05-05CH01Director's details changed for Christopher Maxwell Courtney Cade on 2021-03-29
2021-03-08AA01Current accounting period extended from 31/10/20 TO 31/03/21
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-01-29DISS40Compulsory strike-off action has been discontinued
2021-01-23DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED CHRISTOPHER MAXWELL COURTNEY CADE
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT OLIVER WHYMENT
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-23PSC08Notification of a person with significant control statement
2019-07-23PSC07CESSATION OF AFTAB GAFFAR AS A PERSON OF SIGNIFICANT CONTROL
2019-05-06CH01Director's details changed for Mrs Louise Marie Fordham on 2019-04-30
2019-03-27AP01DIRECTOR APPOINTED RICHARD GUY WARREN
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN JOYCE NAY
2019-03-27AP03Appointment of Richard Guy Warren as company secretary on 2019-03-01
2019-03-27TM02Termination of appointment of Aftab Gaffar on 2019-02-28
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-02AP01DIRECTOR APPOINTED MRS LOUISE MARIE FORDHAM
2018-07-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID SUTCLIFFE
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-21AP01DIRECTOR APPOINTED SEBASTIAN MICHAEL LOWE
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARY TIMMS
2017-10-02CH01Director's details changed for Mrs Jill Beverley Simpson-Vince on 2017-09-16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR
2017-08-09AP01DIRECTOR APPOINTED MRS JILL BEVERLEY SIMPSON-VINCE
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR YOUSEF DAHMASH
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILLINGTON
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY TIMMS / 01/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT OLIVER WHYMENT / 01/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 01/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE PARKER / 01/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY LEECH / 01/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FREDERICK CARVELL / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FREDERICK CARVELL / 01/01/2017
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JARDINE
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2016-10-31AP01DIRECTOR APPOINTED MR GRAHAM LEONARD SAXTON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL JARDINE / 01/08/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE PARKER / 01/08/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY LEECH / 01/08/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GUY SALTER / 01/08/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAMIAN GEORGE / 01/08/2016
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BOURNE
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN FRANKTON / 20/11/2015
2015-10-16AR0112/08/15 NO MEMBER LIST
2015-10-06AP01DIRECTOR APPOINTED LISA ANNE PARKER
2015-09-25AP01DIRECTOR APPOINTED SHAUN MICHAEL JARDINE
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-15AP01DIRECTOR APPOINTED MR PAUL MILES ROGERS
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRAGG
2015-05-05AP01DIRECTOR APPOINTED ROBIN JAKE SWIFT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPENCER
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GALE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GREGORY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GARRATT
2015-03-13AP01DIRECTOR APPOINTED IMOGEN JOYCE NAY
2014-12-18AP01DIRECTOR APPOINTED SALLY DRAYTON BRAGG
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUBBIN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLINTON
2014-08-15AR0112/08/14 NO MEMBER LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COLE
2014-03-18AP01DIRECTOR APPOINTED GLENN JASON BOURNE
2014-01-15AP01DIRECTOR APPOINTED YOUSEF DAHMASH
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY ROBIN RICHTER
2014-01-15AP03SECRETARY APPOINTED AFTAB GAFFAR
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHTER
2013-12-16AP01DIRECTOR APPOINTED MR ALISTAIR DAMIAN GEORGE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HUNT
2013-08-27AR0112/08/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 12/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HUNT / 12/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AFTAB GAFFAR / 07/08/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNAPMAN
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-19AP01DIRECTOR APPOINTED ANNE COLE
2013-06-13AP01DIRECTOR APPOINTED SCOTT OLIVER WHYMENT
2013-06-13AP01DIRECTOR APPOINTED SHIRLEY FRANCES GALE
2013-06-13AP01DIRECTOR APPOINTED CLARE LORRAINE GREGORY
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2013-01-03AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD WILLIAM LILLINGTON
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEELE
2012-08-14AR0112/08/12 NO MEMBER LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY THOMAS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-28AP01DIRECTOR APPOINTED BEVERLEY ANN GARRATT
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEACH
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PHIPPS
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-26AR0112/08/11 NO MEMBER LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-24AP01DIRECTOR APPOINTED MARK ANTONY WILLIAMS
2011-05-13AP01DIRECTOR APPOINTED SIMON MATTHEW DUBBIN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ISHVARIAL MISTRY
2011-03-08AP01DIRECTOR APPOINTED SIMON MARK STEELE
2011-03-08AP01DIRECTOR APPOINTED BEVERLEY THOMAS
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE CLAIRE HOARE / 09/10/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILLINGTON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VEREKER
2010-09-29AP01DIRECTOR APPOINTED MR. JOHN FREDERICK CARVELL
2010-09-28AP01DIRECTOR APPOINTED MARK HOWARD FRANCIS BEACH
2010-09-28AP01DIRECTOR APPOINTED MARIE CLAIRE HOARE
2010-09-28AP01DIRECTOR APPOINTED MRS SHIRLEY ANN FRANKTON
2010-09-28AP01DIRECTOR APPOINTED PETER LINDSAY TALBOT
2010-09-28AP01DIRECTOR APPOINTED COUNCILLOR ISHVARLAL GOVINDBHAI MISTRY
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 3 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-18RES15CHANGE OF NAME 04/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED THE RUGBY BID COMPANY LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-16AR0112/08/10 NO MEMBER LIST
2010-08-05AP01DIRECTOR APPOINTED HEATHER MARY TIMMS
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE TOWERS
2009-10-28AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD WILLIAM LILLINGTON
2009-08-21363aANNUAL RETURN MADE UP TO 12/08/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE KING
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUGBY FIRST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUGBY FIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RUGBY FIRST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RUGBY FIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGBY FIRST LIMITED
Trademarks
We have not found any records of RUGBY FIRST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUGBY FIRST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2010-07-29 GBP £2,500 Woodside Park
Rugby Borough Council 2010-07-29 GBP £9,500 Shop Front Improvements
Rugby Borough Council 2010-07-15 GBP £2,500 Woodside Park
Rugby Borough Council 2010-07-15 GBP £2,000 Economic Development General
Rugby Borough Council 2010-07-01 GBP £5,350 Economic Development General
Rugby Borough Council 2010-06-11 GBP £10,000 Shop Front Improvements
Rugby Borough Council 2010-05-21 GBP £33,702 Town Centre CCTV and Management
Rugby Borough Council 2010-04-15 GBP £9,900 Capital Partnership Fund
Rugby Borough Council 2010-04-15 GBP £784 Shop Front Improvements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUGBY FIRST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUGBY FIRST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUGBY FIRST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.