Company NameRuncent Joinery Ltd
DirectorPeter Richard Moss
Company StatusActive
Company Number06974839
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Peter Richard Moss
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Angerstein Business Park Horn Lane
London
SE10 0RT
Secretary NameMrs Germaine Alexandra Cooper Moss
StatusCurrent
Appointed28 July 2012(3 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressUnit 10 Angerstein Business Park Horn Lane
London
SE10 0RT
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address55 North Cross Road
East Dulwich
London
SE22 9ET

Contact

Websiteruncent.com
Email address[email protected]
Telephone020 82992421
Telephone regionLondon

Location

Registered AddressUnit 10 Angerstein Business Park
Horn Lane
London
SE10 0RT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Germaine Alexandra Cooper Moss as a secretary on 13 March 2023 (1 page)
13 March 2023Appointment of Miss Paulet Jennifer Moss as a secretary on 13 March 2023 (2 pages)
3 January 2023Director's details changed for Mr Peter Richard Moss on 3 January 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 July 2019Registered office address changed from 50 Northcross Road East Dulwich London SE22 9EU to Unit 10 Angerstein Business Park Horn Lane London SE10 0RT on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 August 2013Director's details changed for Mr Peter Richard Moss on 28 July 2013 (2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Director's details changed for Mr Peter Richard Moss on 28 July 2013 (2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 August 2012Appointment of Mrs Germaine Alexandra Cooper Moss as a secretary (1 page)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 August 2012Appointment of Mrs Germaine Alexandra Cooper Moss as a secretary (1 page)
6 August 2012Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from 50 Northcross Road East Dulwih London SE22 9EU on 15 November 2010 (1 page)
15 November 2010Director's details changed for Peter Richard Moss on 28 July 2010 (2 pages)
15 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Lordship Commercial Services Ltd on 28 July 2010 (2 pages)
15 November 2010Director's details changed for Peter Richard Moss on 28 July 2010 (2 pages)
15 November 2010Registered office address changed from 50 Northcross Road East Dulwih London SE22 9EU on 15 November 2010 (1 page)
15 November 2010Secretary's details changed for Lordship Commercial Services Ltd on 28 July 2010 (2 pages)
21 October 2010Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET Uk on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET Uk on 21 October 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 October 2010Withdraw the company strike off application (1 page)
5 October 2010Withdraw the company strike off application (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
23 August 2010Application to strike the company off the register (3 pages)
23 August 2010Application to strike the company off the register (3 pages)
7 August 2009Secretary appointed lordship commercial services LTD (2 pages)
7 August 2009Secretary appointed lordship commercial services LTD (2 pages)
7 August 2009Director appointed peter richard moss (2 pages)
7 August 2009Director appointed peter richard moss (2 pages)
29 July 2009Appointment terminated director laurence adams (1 page)
29 July 2009Appointment terminated director laurence adams (1 page)
28 July 2009Incorporation (14 pages)
28 July 2009Incorporation (14 pages)