MODERN RUGS LIMITED

  • Company statusliquidation
  • Company No06957693
  • Age16 years Incorporated 9 July 2009
  • Officers1

Address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

MODERN RUGS LIMITED is an liquidation company incorporated on 9 July 2009 and based in Newcastle Upon Tyne. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47910 Retail sale via mail order houses or via Internet

  • Accounts

    Available to 31 August 2020. Next accounts due by 31 May 2021

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 11 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 03 Jul 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 12 May 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 12 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 17 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 06 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 25 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 03 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 02 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 31 May 2020

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 20 May 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 20 May 2020

Resolution

5 Years Ago on 20 May 2020

Mortgage Satisfy Charge Full

5 Years Ago on 06 Apr 2020

Mortgage Satisfy Charge Full

5 Years Ago on 06 Apr 2020

Mortgage Satisfy Charge Full

5 Years Ago on 06 Apr 2020

Cessation Of A Person With Significant Control

5 Years Ago on 16 Dec 2019

Cessation Of A Person With Significant Control

5 Years Ago on 16 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 16 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 16 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 16 Dec 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 16 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 16 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 08 Jul 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 05 Jun 2019

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ACASTER, Nicholas Jonathandirector Dec 197412 Dec 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Coalfields Growth Fund 06 Apr 2016
Phd Nominees (Mr) Limited 06 Apr 2016
M Rugs Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.