Company NameRubix Detailing Ltd
DirectorAmmar Siddique
Company StatusActive
Company Number10530496
CategoryPrivate Limited Company
Incorporation Date17 December 2016(7 years, 4 months ago)
Previous NameRubix Prestige Cars Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ammar Siddique
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArch 4 Princess Street
Sheffield
S4 7UU
Secretary NameFaithstar Llp (Corporation)
StatusResigned
Appointed17 December 2016(same day as company formation)
Correspondence Address19-23 Clifton Street ,Clifton Court
Sheffield
S9 2DQ

Location

Registered AddressArch 4
Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
27 December 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
29 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
19 April 2023Registered office address changed from 150 White Lane Gleadless Sheffield South Yorkshire S12 3GH to Arch 4 Princess Street Sheffield S4 7UU on 19 April 2023 (1 page)
19 April 2023Director's details changed for Mr Ammar Siddique on 18 April 2023 (2 pages)
30 March 2023Unaudited abridged accounts made up to 31 December 2021 (6 pages)
26 March 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 December 2022Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
2 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 September 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
23 September 2019Termination of appointment of Faithstar Llp as a secretary on 23 September 2019 (1 page)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 August 2017Registered office address changed from 19-23 Clifton Street ,Clifton Court Sheffield S9 2DQ United Kingdom to 150 White Lane Gleadless Sheffield South Yorkshire S12 3GH on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 19-23 Clifton Street ,Clifton Court Sheffield S9 2DQ United Kingdom to 150 White Lane Gleadless Sheffield South Yorkshire S12 3GH on 16 August 2017 (2 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 10
(29 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 10
(29 pages)