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

RUSH (CENTRAL) LIMITED

CLAYTON HOTEL CARDIFF, ST. MARY STREET, CARDIFF, CF10 1GD,
Company Registration Number
06098744
Private Limited Company
Active

Company Overview

About Rush (central) Ltd
RUSH (CENTRAL) LIMITED was founded on 2007-02-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". Rush (central) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSH (CENTRAL) LIMITED
 
Legal Registered Office
CLAYTON HOTEL CARDIFF
ST. MARY STREET
CARDIFF
CF10 1GD
Other companies in CF10
 
Previous Names
CONTRACT HOUSE BUILDERS (CARDIFF) LIMITED24/03/2010
Filing Information
Company Number 06098744
Company ID Number 06098744
Date formed 2007-02-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB938892558  
Last Datalog update: 2024-03-06 18:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSH (CENTRAL) 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.

Company Officers of RUSH (CENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
SEAN MCKEON
Company Secretary 2016-10-25
DERMOT CROWLEY
Director 2016-10-25
PATRICK MCCANN
Director 2016-10-25
SEAN MCKEON
Director 2016-10-25
STEPHEN MCNALLY
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
KIM ANTHONY TONKS
Company Secretary 2009-07-23 2016-10-25
IAN DAVID JONES
Director 2009-07-23 2016-10-25
KIM ANTHONY TONKS
Director 2009-07-23 2016-10-25
KIM HEAD
Company Secretary 2007-02-13 2009-07-23
COLIN WILLIAM JAMES HEAD
Director 2007-02-13 2009-07-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-02-13 2007-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 2007-02-13 2007-02-13

More director information

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
2024-02-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-2321/08/23 STATEMENT OF CAPITAL GBP 17365453
2023-02-24CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CROWLEY
2021-11-24AP01DIRECTOR APPOINTED EMMA PATRICIA DALTON
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCANN
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AP01DIRECTOR APPOINTED MR SHANE CASSERLY
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-09-25CH01Director's details changed for Mr Sean Mckeon on 2018-09-24
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-08AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-06AP03Appointment of Mr Sean Mckeon as company secretary on 2016-10-25
2016-12-06AP01DIRECTOR APPOINTED MR SEAN MCKEON
2016-12-06AP01DIRECTOR APPOINTED MR STEPHEN MCNALLY
2016-12-06AP01DIRECTOR APPOINTED MR PATRICK MCCANN
2016-12-06AP01DIRECTOR APPOINTED MR DERMOT CROWLEY
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM 2 Columbus Walk Brigantine Place Cardiff CF10 4BY
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM TONKS
2016-12-06TM02Termination of appointment of Kim Anthony Tonks on 2016-10-25
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-17AR0113/02/16 FULL LIST
2015-09-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0113/02/15 FULL LIST
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0113/02/14 FULL LIST
2013-07-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0113/02/13 FULL LIST
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 2 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CARDIFF CF10 4BY
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-13AR0113/02/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-04-15ANNOTATIONOther
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-15AR0113/02/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-24RES15CHANGE OF NAME 17/03/2010
2010-03-24CERTNMCOMPANY NAME CHANGED CONTRACT HOUSE BUILDERS (CARDIFF) LIMITED CERTIFICATE ISSUED ON 24/03/10
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AR0113/02/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-09-09405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-09-09405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-09-09405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-08-04405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-08-01288aDIRECTOR AND SECRETARY APPOINTED KIM ANTHONY TONKS
2009-08-01288aDIRECTOR APPOINTED IAN DAVID JONES
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN HEAD
2009-08-01288bAPPOINTMENT TERMINATED SECRETARY KIM HEAD
2009-08-01287REGISTERED OFFICE CHANGED ON 01/08/2009 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOS GL4 3RT
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-30405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-11363aRETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-05400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-20225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-08-2088(2)RAD 13/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288bSECRETARY RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RUSH (CENTRAL) 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 RUSH (CENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOND ACCOUNT 2011-04-14 Satisfied JULIAN HODGE BANK LIMITED
CHARGE OVER RENT ACCOUNT 2010-06-05 Satisfied JULIAN HODGE BANK LIMITED
LEGAL CHARGE OVER AGREEMENT FOR LEASE 2010-06-05 Satisfied JULIAN HODGE BANK LIMITED
LEGAL CHARGE OVER BUILDING CONTRACT 2010-06-05 Satisfied JULIAN HODGE BANK LIMITED
CHARGE OVER RETENTION ACCOUNT 2010-06-05 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2009-07-29 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2008-08-05 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2008-08-05 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2008-08-05 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2008-08-05 Satisfied JULIAN HODGE BANK LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSH (CENTRAL) LIMITED

Intangible Assets
Patents
We have not found any records of RUSH (CENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSH (CENTRAL) LIMITED
Trademarks
We have not found any records of RUSH (CENTRAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSH (CENTRAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RUSH (CENTRAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUSH (CENTRAL) 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 RUSH (CENTRAL) 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 RUSH (CENTRAL) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3